SOUTH EAST BLOCK PAVING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-10-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-21 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Micro company accounts made up to 2023-10-31 |
08/01/248 January 2024 | Appointment of Mr Jeremiah O'brien as a director on 2023-06-30 |
08/01/248 January 2024 | Termination of appointment of William O'brien as a director on 2023-06-30 |
08/01/248 January 2024 | Cessation of William O'brien as a person with significant control on 2023-06-30 |
08/01/248 January 2024 | Notification of Jeremiah O'brien as a person with significant control on 2023-06-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Cessation of Martin O'brien as a person with significant control on 2022-11-18 |
13/01/2313 January 2023 | Appointment of Mr William O'brien as a director on 2022-11-18 |
13/01/2313 January 2023 | Notification of William O'brien as a person with significant control on 2022-11-18 |
13/01/2313 January 2023 | Termination of appointment of Jeremiah O'brien as a director on 2022-11-18 |
13/01/2313 January 2023 | Termination of appointment of Martin O'brien as a director on 2022-11-18 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-21 with updates |
13/01/2313 January 2023 | Termination of appointment of Mary O'brien as a secretary on 2022-11-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Micro company accounts made up to 2021-10-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
11/02/1911 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARY O'BRIEN / 06/02/2019 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MARTIN O'BRIEN / 06/02/2019 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'BRIEN / 06/02/2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PATIENCE COTTAGE BELCHERS LANE NAZEING WALTHAM ABBEY ESSEX EN9 2SA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/01/1628 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/04/1528 April 2015 | DISS40 (DISS40(SOAD)) |
27/04/1527 April 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/02/1412 February 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/05/134 May 2013 | DISS40 (DISS40(SOAD)) |
01/05/131 May 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/04/1211 April 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/111 November 2011 | FIRST GAZETTE |
17/05/1117 May 2011 | DISS40 (DISS40(SOAD)) |
16/05/1116 May 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
19/04/1119 April 2011 | FIRST GAZETTE |
11/12/1011 December 2010 | DISS40 (DISS40(SOAD)) |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/102 November 2010 | FIRST GAZETTE |
27/04/1027 April 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 115 GEORGE LANE SOUTH WOODFORD LONDON E18 1AB |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM BLAKE HOUSE, 11 HIGH STREET LEES OLDHAM LANCASHIRE OL4 3BH |
06/02/086 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 |
17/10/0717 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
04/01/064 January 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | SECRETARY RESIGNED |
21/12/0521 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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