GRAHAM ROBERTS PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Appointment of Mr Edward Arnold Reddicliffe as a director on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Mr Matthew Goulding as a director on 2024-01-19

View Document

23/01/2423 January 2024 Termination of appointment of Kim Pilcher as a director on 2024-01-19

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Registered office address changed from Unit 4 Robin Hood Industrial Estate Alfred Street South (Off Carlton Road) Nottingham Nottinghamshire NG32 1GE to 13 Queensway New Milton Hampshire BH25 5NU on 2021-08-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

25/02/2025 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ADOPT ARTICLES 02/09/2019

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR KIM PILCHER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOULDING

View Document

23/01/1923 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JENNIFER REDDICLIFFE / 03/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ARNOLD REDDICLIFFE / 03/07/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JENNIFER REDDICLIFFE / 03/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERBORNE

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOULDING / 01/07/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 4 ROBIN HOOS INDUSTRIAL ESTATE ALFRED STREET SOUTH (OFF CARLTON ROAD) NOTTINGHAM NOTTINGHAMSHIRE NG32 1GE UNITED KINGDOM

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 8 ROBIN HOOD INDUSTRIAL ESTATE ALFRED STREET SOUTH NOTTINGHAM NG3 1GE

View Document

16/08/1116 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK SHERBORNE / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED STEPHEN FRANK SHERBORNE

View Document

19/08/0819 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 SALE OF SHARES SUB. CO. 28/03/96

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 RE SHRS 11/11/88

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 277 LOUGHBOROUGH RD, WEST BRIDGFORD, NOTTINGHAM

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

16/08/8616 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/6924 June 1969 CERTIFICATE OF INCORPORATION

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