- Company Overview for WESTERN BLOCKS HOLDINGS LIMITED (05247231)
- Filing history for WESTERN BLOCKS HOLDINGS LIMITED (05247231)
- People for WESTERN BLOCKS HOLDINGS LIMITED (05247231)
- Charges for WESTERN BLOCKS HOLDINGS LIMITED (05247231)
- More for WESTERN BLOCKS HOLDINGS LIMITED (05247231)
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) |
---|---|---|---|
23 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 29 March 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 29 March 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 29 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 29 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 29 March 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 29 March 2019 | |
14 May 2019 | PSC01 | Notification of Giomis Carrino as a person with significant control on 6 April 2016 | |
16 Apr 2019 | AD01 | Registered office address changed from C/O Chiltern Concrete and Stone Ltd 21 Murdock Road Bedford Bedfordshire MK41 7PE to Rejel House Murdock Road Bedford Bedfordshire MK41 7PE on 16 April 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 29 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 29 March 2017 | |
27 Sep 2017 | PSC01 | Notification of John Hugh Mcmullan as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mr Edward Brownlow Mcmullan as a person with significant control on 27 September 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |