Advanced company searchLink opens in new window

H&S BLOCK PAVERS LTD

Company number 11597086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 AD01 Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to Kingston House Lydiard Fields Swindon SN5 8UB on 14 May 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 October 2021
11 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 October 2020
22 Feb 2021 AD01 Registered office address changed from 21 Upfield Swindon SN3 6PE England to Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 22 February 2021
25 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Aug 2020 AD01 Registered office address changed from 8 Gainsborough Road London E11 1HT England to 21 Upfield Swindon SN3 6PE on 28 August 2020
27 Jul 2020 AD01 Registered office address changed from 68a Wexham Road Slough SL1 1RN England to 8 Gainsborough Road London E11 1HT on 27 July 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 PSC07 Cessation of Hatice Ozge Genc as a person with significant control on 30 November 2019
11 Dec 2019 PSC01 Notification of Sadri Ramollaj as a person with significant control on 30 November 2019
11 Dec 2019 TM01 Termination of appointment of Hatice Ozge Genc as a director on 30 November 2019
11 Dec 2019 AD01 Registered office address changed from 8 Clarendon Gardens Wembley Middlesex HA9 7QY United Kingdom to 68a Wexham Road Slough SL1 1RN on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Sadri Ramollaj as a director on 30 November 2019
17 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 100