BUILDING BLOCKS GREAT YARMOUTH LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-03-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Change of details for Mr Shane Anthony Hynes as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Change of details for Mr Paul Quaif as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Registered office address changed from Unit 1B Boundary Road Harfreys Industrial Estate Great Yarmouth NR31 0LW England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Shane Anthony Hynes on 2023-12-06

View Document

07/12/237 December 2023 Director's details changed for Mr Paul Quaif on 2023-12-06

View Document

29/11/2329 November 2023 Notification of Shane Anthony Hynes as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Change of details for Mr Paul Quaif as a person with significant control on 2023-11-27

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-03-31

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

11/03/2011 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

06/04/196 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

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM SHALIMAR LOW ROAD MARTHAM GREAT YARMOUTH NR29 4RE UNITED KINGDOM

View Document

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

View Accounts

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106445940002

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106445940001

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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