OCEAN BLOCKS AND AGGREGATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-30 to 2024-01-31

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Jonathan Gareth Fisher as a director on 2023-10-04

View Document

18/10/2318 October 2023 Appointment of Mr Lee Hudson as a director on 2023-10-04

View Document

18/10/2318 October 2023 Appointment of Mr Douglas John Galbraith as a director on 2023-10-04

View Document

16/10/2316 October 2023 Change of share class name or designation

View Document

16/10/2316 October 2023 Sub-division of shares on 2023-10-03

View Document

06/10/236 October 2023 Notification of Grs Building Products Limited as a person with significant control on 2023-10-04

View Document

06/10/236 October 2023 Cessation of John Andrew Lakeman as a person with significant control on 2023-10-04

View Document

06/10/236 October 2023 Cessation of Edward James Lakeman as a person with significant control on 2023-10-04

View Document

26/09/2326 September 2023 Second filing of Confirmation Statement dated 2017-03-06

View Document

26/09/2326 September 2023 Second filing of Confirmation Statement dated 2017-03-06

View Document

06/09/236 September 2023 Change of details for Mr John Andrew Lakeman as a person with significant control on 2019-05-23

View Document

06/09/236 September 2023 Change of details for Mr John Andrew Lakeman as a person with significant control on 2019-03-27

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW LAKEMAN / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LAKEMAN / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LAKEMAN / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEOFFREY HEAD GENGE / 08/06/2020

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LANGLEY

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094745430002

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLCOCK

View Document

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

View Accounts

13/03/1713 March 2017 Confirmation statement made on 2017-03-06 with updates

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/12/162 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

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094745430001

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information