- Company Overview for H&S BLOCK PAVERS LTD (11597086)
- Filing history for H&S BLOCK PAVERS LTD (11597086)
- People for H&S BLOCK PAVERS LTD (11597086)
- More for H&S BLOCK PAVERS LTD (11597086)
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
|