ALBERTS ROCK HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Secretary's details changed for Jacqueline Judson on 2024-06-24

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

27/04/2327 April 2023 Registered office address changed from Unit 7B Kayley Industrial Estate Ashton Under Lyne OL7 0AU to Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL on 2023-04-27

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 1531

View Document

17/04/1817 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 1531

View Document

17/04/1817 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 1531

View Document

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

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

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

View Accounts

18/02/1318 February 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1012 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN JUDSON / 11/02/2010

View Document

02/07/092 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: BAGULEY STREET DROYLSDEN MANCHESTER LANCASHIRE M35 7BB

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 05/04/04

View Document

06/01/046 January 2004 SHARES AGREEMENT OTC

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 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