About

Registered Number: 03332822
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Breakblock Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Paul 24 March 1997 13 March 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 26 October 2012
AAMD - Amended Accounts 02 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 05 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 26 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
363a - Annual Return 27 November 2002
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
225 - Change of Accounting Reference Date 10 December 2001
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
225 - Change of Accounting Reference Date 27 April 2000
395 - Particulars of a mortgage or charge 22 March 2000
287 - Change in situation or address of Registered Office 02 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 26 March 1999
RESOLUTIONS - N/A 31 July 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 15 April 1998
225 - Change of Accounting Reference Date 30 March 1998
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.