(CS01) Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 28th Jun 2023. New Address: Mha Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ. Previous address: Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 7th Jul 2020. New Address: Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ. Previous address: C/O Macintyre Hudson Accountants Equipoise House Grove Place Bedford Bedfordshire MK40 3LE
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Wed, 28th Feb 2018 to Sat, 30th Jun 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD04) Registers new location: C/O Macintyre Hudson Accountants Equipoise House Grove Place Bedford Bedfordshire MK40 3LE.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th Jul 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 30th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 30th Jul 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jul 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jul 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 26th Aug 2010. Old Address: 21 Jarman Way Royston Hertfordshire SG8 5HW
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2009 to Sat, 28th Feb 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 18th Aug 2009 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2009
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/12/2008 from 27 southwood road tankerton whitstable kent CT5 2PN
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed carmac brick LTD.certificate issued on 16/10/08
filed on: 15th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Oct 2008 Appointment terminate, director and secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Oct 2008 Director and secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 7th, October 2008
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed irving building products LTD.certificate issued on 30/09/08
filed on: 27th, September 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(20 pages)
|