SOUTH EAST BLOCK PAVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Appointment of Mr Jeremiah O'brien as a director on 2023-06-30

View Document

08/01/248 January 2024 Termination of appointment of William O'brien as a director on 2023-06-30

View Document

08/01/248 January 2024 Cessation of William O'brien as a person with significant control on 2023-06-30

View Document

08/01/248 January 2024 Notification of Jeremiah O'brien as a person with significant control on 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Cessation of Martin O'brien as a person with significant control on 2022-11-18

View Document

13/01/2313 January 2023 Appointment of Mr William O'brien as a director on 2022-11-18

View Document

13/01/2313 January 2023 Notification of William O'brien as a person with significant control on 2022-11-18

View Document

13/01/2313 January 2023 Termination of appointment of Jeremiah O'brien as a director on 2022-11-18

View Document

13/01/2313 January 2023 Termination of appointment of Martin O'brien as a director on 2022-11-18

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Mary O'brien as a secretary on 2022-11-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MARY O'BRIEN / 06/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MARTIN O'BRIEN / 06/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'BRIEN / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PATIENCE COTTAGE BELCHERS LANE NAZEING WALTHAM ABBEY ESSEX EN9 2SA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1412 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/04/1211 April 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 115 GEORGE LANE SOUTH WOODFORD LONDON E18 1AB

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM BLAKE HOUSE, 11 HIGH STREET LEES OLDHAM LANCASHIRE OL4 3BH

View Document

06/02/086 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 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