BLOCK BUILD DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WILSON LAWRIE

View Document

14/02/1814 February 2018 CESSATION OF HAMILTON IAN FARRELL AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 1 GALLACHER PLACE LUMPHINNANS COWDENBEATH KY4 9HP

View Document

09/10/179 October 2017 Registered office address changed from , 1 Gallacher Place, Lumphinnans, Cowdenbeath, KY4 9HP to 53 Union Street Cowdenbeath Fife KY4 9SA on 2017-10-09

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3968420002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3968420001

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMILTON IAN FARRELL / 01/01/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON LAWRIE / 01/01/2014

View Document

01/05/141 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILSON LAWRIE / 02/05/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON IAN FARRELL / 02/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1128 April 2011 DIRECTOR APPOINTED CRAIG WILSON LAWRIE

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED HAMILTON IAN FARRELL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

01/04/111 April 2011 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