AC ROBERTS PLASTERERS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

07/05/257 May 2025 Change of details for Mr Andrew Roberts as a person with significant control on 2025-05-04

View Document

07/05/257 May 2025 Director's details changed for Mr Andrew Roberts on 2025-05-04

View Document

29/04/2529 April 2025 Director's details changed for Mr Andrew Roberts on 2025-04-07

View Document

29/04/2529 April 2025 Change of details for Mr Andrew Roberts as a person with significant control on 2025-04-07

View Document

29/04/2529 April 2025 Registered office address changed from 12 Carrel Road Gorleston Great Yarmouth Norfolk NR31 7RF England to 1 the Hedgerows Lound Road Blundeston Lowestoft Suffolk NR32 5AZ on 2025-04-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 2 Youngman Villas Rear of 66 High Street Lowestoft Suffolk NR32 1JB England to 12 Carrel Road Gorleston Great Yarmouth Norfolk NR31 7RF on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Andrew Roberts as a person with significant control on 2022-01-26

View Document

27/01/2227 January 2022 Director's details changed for Mr Andrew Roberts on 2022-01-26

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY KEELEY CRUMEL

View Document

10/06/2010 June 2020 SECRETARY APPOINTED MRS ELAINE ROBERTS

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KEELEY GUMEL / 10/07/2018

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MS KEELEY GUMEL

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM I YOUNGMAN VILLAS I YOUNGMAN VILLAS BEHIND 66 THE HIGH STREET LOWESTOFT SUFFOLK NR32 1JD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE CRESSY

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE CRESSY / 04/06/2015

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 01/05/2015

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MISS LOUISE CRESSY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA ROBERTS

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM I YOUNGMAN VILLAS, BEHIND 66 HIGH STREET I YOUNGMAN VILLAS BEHIND 66 HIGH STREET LOWESTOFT NORFOLK NR32 1JD ENGLAND

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 50 MOUNT PLEASANT LOWESTOFT SUFFOLK NR32 4JB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 01/11/2009

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ROBERTS / 01/11/2009

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company