BLOK DESIGN 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
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

27/09/2427 September 2024 Amended total exemption full accounts made up to 2021-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from 50 Fieldway Berkhamsted HP4 2NY England to WD4 9JB 11 Chipperfield Road Kings Langley WD4 9JB on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Robert William Harman on 2023-12-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

03/04/213 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 086640630003

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086640630002

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086640630001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 48 HASELDINE ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1RT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086640630002

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086640630001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

07/09/187 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR ROBERT HARMAN

View Document

26/11/1326 November 2013 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

03/09/133 September 2013 COMPANY NAME CHANGED BLOCK DESIGN BUILD LTD CERTIFICATE ISSUED ON 03/09/13

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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