CARMAC (BUILDING & CIVIL ENGINEERING) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Andrew Morris as a director on 2025-07-15

View Document

31/07/2531 July 2025 NewAppointment of Neil Andrew Oram as a director on 2025-07-15

View Document

10/03/2510 March 2025 Full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

17/01/2417 January 2024 Full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

17/11/2317 November 2023 Appointment of Mr Thomas Anthony West as a director on 2023-11-14

View Document

21/06/2321 June 2023 Full accounts made up to 2022-06-30

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2023-02-28 to 2022-06-30

View Document

08/04/238 April 2023 Full accounts made up to 2022-02-28

View Document

22/03/2322 March 2023 Current accounting period shortened from 2022-06-30 to 2022-02-28

View Document

14/02/2314 February 2023 Director's details changed for Mr Colm Francis Kilroy on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Thomas Andrew Mcgowan on 2023-02-14

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

22/02/2222 February 2022 Full accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FINNIE

View Document

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR COLM FRANCIS KILROY

View Document

11/12/1911 December 2019 ARTICLES OF ASSOCIATION

View Document

06/11/196 November 2019 ADOPT ARTICLES 14/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR IAN TOMLINSON

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1911 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 29171

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR RODGER MCGOWAN

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR THOMAS MCGOWAN

View Document

06/03/196 March 2019 CESSATION OF ROGER MCGOWAN AS A PSC

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR THOMAS JOHN MCGOWAN

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCGOWAN / 06/04/2016

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018174390005

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018174390006

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018174390007

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018174390006

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/03/1410 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018174390005

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODGER EDWARD MCGOWAW / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FINNIE / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORRIS / 01/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BURTON ROAD FINEDON NORTHAMPTONSHIRE NN9 5HZ

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORRIS / 26/01/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FINNIE / 26/01/2009

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY ROBIN CHAPPELL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 £ NC 50000/50004 01/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: COMPTON HOUSE FURNACE LANE FINEDON SIDINGS WELLINGBOROUGH NORTHANTS NN9 5NY

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 113 BRADSHAW WAY IRCHESTER NORTHAMPTONSHIRE NN9 7DW

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 NC INC ALREADY ADJUSTED 06/05/94

View Document

17/05/9417 May 1994 £ NC 100/50000 06/05/

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: STERLING HOUSE 31/32 HIGH STREET WELLINGBOROUGH NORTHANTS NN8 4HL

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 S252 DISP LAYING ACC 21/01/92

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: STERLING HOUSE 18 OXFORD STREET WELLINGBOROUGH NORTHANTS NN8 4HY

View Document

18/08/8918 August 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

18/05/8418 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company