BLOC CLIMBING LTD

Units 2-3 New Gatton Road Units 2-3 New Gatton Road, Bristol, BS2 9SH, England
StatusACTIVE
Company No.08691081
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

BLOC CLIMBING LTD is an active private limited company with number 08691081. It was incorporated 10 years, 9 months ago, on 16 September 2013. The company address is Units 2-3 New Gatton Road Units 2-3 New Gatton Road, Bristol, BS2 9SH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: Units 2-3 New Gatton Road St Werburghs Bristol BS2 9SH

Old address: Old Bank Building East Street Ilminster Somerset TA19 0AJ England

Change date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 23 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-23

Officer name: H&H Accountants (Ilminster) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Simon Starling

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

New address: Old Bank Building East Street Ilminster Somerset TA19 0AJ

Old address: Old Bank Building East Street Ilminster Somerset TA19 0AJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

New address: Old Bank Building East Street Ilminster Somerset TA19 0AJ

Old address: Old Bank Building East Street Ilminster Somerset TA19 0AJ England

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Kay Barden

Change date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Edward Barden

Change date: 2016-03-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H&H Accountants (Ilminster) Ltd

Appointment date: 2016-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: Unit 2 New Gatton Road St Werburghs Bristol Avon

New address: Old Bank Building East Street Ilminster Somerset TA19 0AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mr Paul Edward Barden

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mrs Susan Kay Barden

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Starling

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 102 Stackpool Road Southville Bristol BS3 1NW United Kingdom

New address: Unit 2 New Gatton Road St Werburghs Bristol Avon

Change date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Barden

Appointment date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-28

Officer name: Mrs Susan Kay Barden

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Simon Starling

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAVARD HOUSE LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:10336966
Status:ACTIVE
Category:Private Limited Company

HIDDEN VALLEY PROPERTY LTD

TREWERN,KILGETTY,SA68 0UY

Number:11234736
Status:ACTIVE
Category:Private Limited Company

O E INSTALLATIONS LIMITED

194 GREEN LANE,ILFORD,IG1 1YQ

Number:11223143
Status:ACTIVE
Category:Private Limited Company

OLD RECTORY DORCHESTER MANAGEMENT COMPANY LIMITED

THE OLD RECTORY,DORCHESTER,DT1 1SP

Number:02626763
Status:ACTIVE
Category:Private Limited Company

PEEP FILM LTD

THE LODGE, COOPERSALE HOUSE HOUBLONS HILL,EPPING,CM16 7QL

Number:08463505
Status:ACTIVE
Category:Private Limited Company

RED CRESTED FINCH LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07460811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source