BUILDING BLOCKS LANCASTER LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from 2 Amy Johnson Way 2 Amy Johnson Way Kingswood Kingston upon Hull Hull HU7 3NP England to Flat 1, 138 Valley Drive Flat 1,138 Valley Drive Harrogate Yorkshire HG2 0JS on 2025-09-11

View Document

24/08/2524 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 21 KNOWE HILL CRESCENT LANCASTER LA1 4JY

View Document

13/11/2013 November 2020 SAIL ADDRESS CREATED

View Document

13/11/2013 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM LOWER BURROW HOUSE LOWER BURROW TARNWATER LANE LANCASTER LANCASHIRE LA2 0PQ UNITED KINGDOM

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/11/1211 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 10 CHILTERN COURT SCOTFORTH ROAD LANCASTER LANCASHIRE LA1 4TP

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WARD / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARD / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WARD / 15/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 2 ROSEBERY AVENUE BOWERHAM LANCASTER LANCASHIRE LA1 4DJ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information