BUILDING BLOCKS FLEXIBLE CHILD CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Appointment of Mr Scott Gerard Walls as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WALLS / 28/03/2020

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT GERARD WALLS / 28/03/2020

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WALLS / 11/12/2019

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GERARD WALLS

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WALLS

View Document

03/02/203 February 2020 SECRETARY APPOINTED JOHN WILLIAM DURIE

View Document

30/01/2030 January 2020 CESSATION OF LAURA ANNE TAYLOR AS A PSC

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY CRAIG BENNET

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE WALLS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA TAYLOR

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 33 EAST PORT DUNFERMLINE KY12 7JE

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANNE TAYLOR / 28/02/2015

View Document

30/04/1530 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1430 May 2014 28/02/14 NO CHANGES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG BENNET / 29/03/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/03/0519 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 PARTIC OF MORT/CHARGE *****

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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