BLOC H2 HALIFAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Termination of appointment of Harry Benedict Whyte as a director on 2025-02-06

View Document

12/02/2512 February 2025 Termination of appointment of Arran Bailey as a director on 2025-02-06

View Document

12/02/2512 February 2025 Cessation of Harry Whyte as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Cessation of Arran Bailey as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Notification of Bloc Property Management Limited as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Appointment of Mr Jonathan Edward Billingham as a director on 2025-02-06

View Document

12/02/2512 February 2025 Current accounting period extended from 2025-11-30 to 2025-12-31

View Document

12/02/2512 February 2025 Registered office address changed from 28 High Street Arnold Nottingham NG5 7DZ England to 32 George Street Birmingham B3 1QG on 2025-02-12

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-11-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2021-11-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 5 170-180 CARLTON ROAD NOTTINGHAM NG3 2BB

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR HARRY WHYTE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY WHYTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 COMPANY NAME CHANGED ALB CONSTRUCTION (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/12/1511 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

12/01/1512 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 7A CHANDOS STREET NETHERFIELD NOTTINGHAM NG4 2LP UNITED KINGDOM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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