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 - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069028330001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HUNTER-GAISFORD

View Document

30/06/1930 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA ESSEX CO7 0AG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MS CHARLOTTE REBECCA HUNTER-GAISFORD

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP ASHTON

View Document

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR BRETT WILLSHER

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELYN ASHTON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069028330001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ASHTON / 01/10/2009

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 01/10/2009

View Document

12/05/0912 May 2009 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