A.J. BLOCK PAVING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-09 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Registered office address changed from 5 West Street Moulton Northampton NN3 7SB to 2 Church Hill Moulton Northampton NN3 7SW on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Maxwell Paul Gray as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Leonard Erfyl Edwards as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of David John Rea as a director on 2021-11-01

View Document

01/11/211 November 2021 Cessation of David John Rea as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Notification of Maxwell Paul Gray as a person with significant control on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Satisfaction of charge 1 in full

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

01/03/181 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REA / 09/08/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 5 WEST STREET MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 3SB

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 27 CROSS STREET MOULTON NORTHAMPTON NORTHANTS NN3 7RZ

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 ACC. REF. DATE SHORTENED FROM 05/11/98 TO 31/10/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 28A HIGH STREET KISLINGBRY NORTHAMPTONSHIRE NN7 4AU

View Document

13/04/9613 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/95

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/94

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/93

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 2 ROTHERSTHORPE ROAD KISLINGBURY NORTHAMPTON NN7 4AA

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9222 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/91

View Document

27/08/9227 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/90

View Document

14/01/9114 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/909 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/89

View Document

06/10/896 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/896 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/87

View Document

17/03/8717 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/11

View Document

05/01/875 January 1987 CERTIFICATE OF INCORPORATION

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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