OCEAN BLOCKS AND AGGREGATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-03 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-03-30 |
31/01/2431 January 2024 | Previous accounting period shortened from 2024-03-30 to 2024-01-31 |
14/11/2314 November 2023 | Memorandum and Articles of Association |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
18/10/2318 October 2023 | Appointment of Mr Jonathan Gareth Fisher as a director on 2023-10-04 |
18/10/2318 October 2023 | Appointment of Mr Lee Hudson as a director on 2023-10-04 |
18/10/2318 October 2023 | Appointment of Mr Douglas John Galbraith as a director on 2023-10-04 |
16/10/2316 October 2023 | Change of share class name or designation |
16/10/2316 October 2023 | Sub-division of shares on 2023-10-03 |
06/10/236 October 2023 | Notification of Grs Building Products Limited as a person with significant control on 2023-10-04 |
06/10/236 October 2023 | Cessation of John Andrew Lakeman as a person with significant control on 2023-10-04 |
06/10/236 October 2023 | Cessation of Edward James Lakeman as a person with significant control on 2023-10-04 |
26/09/2326 September 2023 | Second filing of Confirmation Statement dated 2017-03-06 |
26/09/2326 September 2023 | Second filing of Confirmation Statement dated 2017-03-06 |
06/09/236 September 2023 | Change of details for Mr John Andrew Lakeman as a person with significant control on 2019-05-23 |
06/09/236 September 2023 | Change of details for Mr John Andrew Lakeman as a person with significant control on 2019-03-27 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-30 |
31/03/2231 March 2022 | Current accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-03 with updates |
30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW LAKEMAN / 08/06/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LAKEMAN / 08/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LAKEMAN / 08/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEOFFREY HEAD GENGE / 08/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
29/05/1929 May 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN LANGLEY |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094745430002 |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLCOCK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | Confirmation statement made on 2017-03-06 with updates |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094745430001 |
06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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