Advanced company searchLink opens in new window

WESTERN BLOCKS HOLDINGS LIMITED

Company number 05247231

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)
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
16 Oct 2015 AA Total exemption small company accounts made up to 29 March 2015