BLOK BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Resolutions

View Document

12/12/2412 December 2024 Sub-division of shares on 2024-06-10

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2018-11-29

View Document

16/02/2416 February 2024 Particulars of variation of rights attached to shares

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

19/11/2119 November 2021 Director's details changed for Mr Jonathan Kleinhout on 2021-04-23

View Document

19/11/2119 November 2021 Change of details for Mr Jonathan Kleinhout as a person with significant control on 2021-04-23

View Document

25/06/2125 June 2021 Director's details changed for Mr Jonathan Green on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Desmond Alan Craven as a director on 2020-12-17

View Document

25/06/2125 June 2021 Cessation of Desmond Alan Craven as a person with significant control on 2020-12-17

View Document

25/06/2125 June 2021 Change of details for Mr Maarten Jan Kleinhout as a person with significant control on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KLEINHOUT / 13/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 361 HEDON ROAD HULL EAST YORKSHIRE HU9 1RA ENGLAND

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JONATHAN KLEINHOUT

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MAARTEN JAN KLEINHOUT

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR DESMOND ALAN CRAVEN

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM BRUNSKILL

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUNSKILL

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM COPPER BEECHES POST OFFICE LANE KIRNMINGTON DN39 6YT UNITED KINGDOM

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR JONATHAN GREEN

View Document

08/12/158 December 2015 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