BLOCK CAPITAL LIMITED

03966230
FOLLY CLOSE MANOR ROAD WANTAGE OXFORDSHIRE OX12 8DW

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 6 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 6 Buy now
14 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2022 accounts Annual Accounts 6 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
11 May 2021 accounts Annual Accounts 6 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
06 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 6 Buy now
29 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 6 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 accounts Annual Accounts 6 Buy now
02 May 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
04 May 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 accounts Annual Accounts 6 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
15 Jun 2013 officers Change of particulars for director (Dominic Joseph Loughlin) 2 Buy now
15 Jun 2013 officers Change of particulars for director (Anna Catherine Loughlin) 2 Buy now
15 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
19 May 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 officers Change of particulars for director (Anna Catherine Loughlin) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Dominic Joseph Loughlin) 2 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 officers Change of particulars for director (Dominic Joseph Loughlin) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Anna Catherine Loughlin) 2 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 officers Change of particulars for director (Dominic Joseph Loughlin) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Anna Catherine Loughlin) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Dominic Joseph Loughlin) 1 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Anna Catherine Loughlin) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Dominic Joseph Loughlin) 2 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
21 May 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 32 whitehorns way drayton abingdon oxfordshire OX14 4LL 1 Buy now
08 Apr 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 7 Buy now
18 Jun 2007 annual-return Return made up to 06/04/07; no change of members 7 Buy now
09 Mar 2007 accounts Annual Accounts 8 Buy now
23 Aug 2006 incorporation Memorandum Articles 12 Buy now
15 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2006 annual-return Return made up to 06/04/06; full list of members 7 Buy now
01 Mar 2006 accounts Annual Accounts 8 Buy now
27 Apr 2005 annual-return Return made up to 06/04/05; full list of members 3 Buy now
02 Mar 2005 accounts Annual Accounts 8 Buy now
13 Oct 2004 officers Secretary resigned 1 Buy now
13 Oct 2004 officers New secretary appointed 2 Buy now
13 Oct 2004 officers New director appointed 2 Buy now
23 Aug 2004 accounts Annual Accounts 12 Buy now
18 Aug 2004 annual-return Return made up to 06/04/04; full list of members 6 Buy now
25 Jun 2003 annual-return Return made up to 06/04/03; full list of members 6 Buy now
27 Feb 2003 accounts Annual Accounts 12 Buy now
20 May 2002 annual-return Return made up to 06/04/02; full list of members 6 Buy now
08 Feb 2002 accounts Annual Accounts 11 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: 32 whitehorns way drayton abingdon oxfordshire OX14 4LL 1 Buy now
14 Sep 2001 officers New secretary appointed 2 Buy now
07 Sep 2001 officers Secretary resigned 2 Buy now
07 Sep 2001 address Registered office changed on 07/09/01 from: 13 barons court road london W14 9DP 1 Buy now
22 May 2001 annual-return Return made up to 06/04/01; full list of members 6 Buy now
01 May 2001 capital Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3 2 Buy now
25 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2000 officers Director resigned 1 Buy now
21 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 incorporation Incorporation Company 14 Buy now