BUILDING BLOCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Director's details changed for Miss Mary Virginnia Attree Hooper on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Miss Mary Virginnia Hooper on 2024-12-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 DIRECTOR APPOINTED MRS PENELOPE ANNE HOOPER

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MISS MARY VIRGINNIA HOOPER

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM UNIT 1 HUCKER BUILDINGS 52 SHORT ACRE STREET WALSALL WALSALL WEST MIDLANDS WS2 8HW

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1117 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK ALAN HOOPER / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM UNIT 1 HUCKER BUILDINGS 52 SHORTACRE STREET WALSALL WEST MIDLANDS WS2 8HW

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: C/O BUILDING BLOCKS LTD 10-11 SOUTH STREET WALSALL WEST MIDLANDS WS1 4HE

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/92

View Document

06/09/936 September 1993 £ NC 100000/200000 24/12/92

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/03/9022 March 1990 NC INC ALREADY ADJUSTED 07/03/90

View Document

22/03/9022 March 1990 £ NC 100/100000 07/03/90

View Document

07/03/907 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/11/8930 November 1989 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