- Company Overview for CARMAC BUILDING PRODUCTS LTD. (06660713)
- Filing history for CARMAC BUILDING PRODUCTS LTD. (06660713)
- People for CARMAC BUILDING PRODUCTS LTD. (06660713)
- Charges for CARMAC BUILDING PRODUCTS LTD. (06660713)
- More for CARMAC BUILDING PRODUCTS LTD. (06660713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | PSC04 | Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Gregory Thomas Mcclean on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Mha Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 9 December 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
29 Jul 2024 | CH03 | Secretary's details changed for Mr Giovanni Carrino on 1 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Mr Gregory Thomas Mcclean on 1 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Mr Giovanni Carrino on 1 July 2024 | |
29 Jul 2024 | PSC04 | Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 1 July 2024 | |
29 Jul 2024 | PSC04 | Change of details for Mr Giovanni Carrino as a person with significant control on 1 July 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
28 Jun 2023 | AD01 | Registered office address changed from Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to Mha Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 28 June 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from C/O Macintyre Hudson Accountants Equipoise House Grove Place Bedford Bedfordshire MK40 3LE to Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 7 July 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Aug 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 |