BUILDING BLOCKS CHILD CARE (DUNDONALD ROAD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-02-29 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-02-28 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
25/08/2325 August 2023 | Confirmation statement made on 2023-05-12 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/08/2011 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
15/04/2015 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069028330001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HUNTER-GAISFORD |
30/06/1930 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA ESSEX CO7 0AG |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/11/177 November 2017 | Annual accounts small company total exemption made up to 28 February 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CURREXT FROM 31/08/2016 TO 28/02/2017 |
14/10/1614 October 2016 | DIRECTOR APPOINTED MS CHARLOTTE REBECCA HUNTER-GAISFORD |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP ASHTON |
26/05/1526 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
26/05/1526 May 2015 | SECRETARY APPOINTED MR BRETT WILLSHER |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOCELYN ASHTON |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
19/05/1419 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069028330001 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/06/1324 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
06/07/126 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
11/01/1211 January 2012 | PREVEXT FROM 31/05/2011 TO 31/08/2011 |
02/06/112 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
08/03/118 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
25/05/1025 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ASHTON / 01/10/2009 |
23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 01/10/2009 |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING BLOCKS CHILD CARE (DUNDONALD ROAD) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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