BLOCWORK STUDIOS LIMITED
Status | ACTIVE |
Company No. | 08981334 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BLOCWORK STUDIOS LIMITED is an active private limited company with number 08981334. It was incorporated 10 years, 2 months, 1 day ago, on 07 April 2014. The company address is 1 Burton Bridge 1 Burton Bridge, Burton-on-trent, DE14 1AB, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 24 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089813340001
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-28
Officer name: Ian Bates
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
New address: 1 Burton Bridge Hay Wharf Road Burton-on-Trent Staffordshire DE14 1AB
Change date: 2019-06-07
Old address: 7 Saracens Wharf Fenny Stratford Bletchley Milton Keynes MK2 2AL
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Appoint person director company with name date
Date: 04 Oct 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Agnew
Appointment date: 2014-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-12
Charge number: 089813340001
Documents
Change account reference date company current shortened
Date: 17 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Some Companies
10 STINSFORD CLOSE,NOTTINGHAM,NG5 5RJ
Number: | 08197873 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATSWORTH CIVIL ENGINEERING LTD
C/O THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 09268634 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 UPPER WHISTLER WALK,LONDON,SW10 0ER
Number: | 07464980 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4102 CHARLOTTE HOUSE,LIVERPOOL,L1 0BG
Number: | 08899577 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLAREMONT BANK,SHREWSBURY,SY1 1RW
Number: | 08166163 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OCEAN MARINE INSURANCE COMPANY LIMITED
ST. HELEN'S,LONDON,EC3P 3DQ
Number: | 00027204 |
Status: | ACTIVE |
Category: | Private Limited Company |