BUILDING BLOCK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/06/1624 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
26/05/1526 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA FLEUR WILLIAMS / 01/05/2015 |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATHIESON WILLIAMS / 01/05/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/06/1423 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/07/132 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/06/117 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
03/06/113 June 2011 | APPOINTMENT TERMINATED, SECRETARY LISA SHEPPARD |
03/06/113 June 2011 | SECRETARY APPOINTED MRS SAMANTHA FLEUR WILLIAMS |
03/06/113 June 2011 | APPOINTMENT TERMINATED, SECRETARY REX RMS LTD |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/06/104 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/07/092 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/04/092 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/07/0818 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / REX MANAGEMENT SERVICES LTD / 08/08/2007 |
18/07/0818 July 2008 | RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS |
16/06/0816 June 2008 | GBP NC 100/300000 01/02/2008 |
16/06/0816 June 2008 | NC INC ALREADY ADJUSTED 01/02/08 |
16/06/0816 June 2008 | NC INC ALREADY ADJUSTED 01/02/08 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/05/0624 May 2006 | COMPANY NAME CHANGED ACRAMAN (212) LIMITED CERTIFICATE ISSUED ON 24/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/05/0523 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | NEW DIRECTOR APPOINTED |
18/04/0518 April 2005 | DIRECTOR RESIGNED |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | DIRECTOR RESIGNED |
23/05/0223 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/06/0125 June 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
14/11/0014 November 2000 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 72 PRINCE STREET BRISTOL AVON BS1 4HU |
09/11/009 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/11/009 November 2000 | DIRECTOR RESIGNED |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
15/05/0015 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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