PRO-CAST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Registered office address changed from 61 Queen Square Bristol BS1 4JZ to Unit 13 the Alpha Centre Armstrong Way Yate Bristol BS37 5NG on 2025-04-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Change of details for Karl Roebuck as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Change of details for Mr Sean Roebuck as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Director's details changed for Mr Sean Roebuck on 2024-08-20

View Document

28/08/2428 August 2024 Director's details changed for Karl Roebuck on 2024-08-20

View Document

28/08/2428 August 2024 Change of details for Karl Roebuck as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Change of details for Mr Sean Roebuck as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CESSATION OF CLAIRE ROEBUCK AS A PSC

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / KARL ROEBUCK / 21/08/2017

View Document

01/11/191 November 2019 COMPANY NAME CHANGED PRO-CAST PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/11/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROEBUCK / 05/04/2019

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARL ROEBUCK / 03/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROEBUCK / 19/08/2018

View Document

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SEAN ROEBUCK

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 COMPANY NAME CHANGED PRO-CAST CONCRETE PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL ROEBUCK / 17/08/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY ADVANCE BUSINESS CONSULTANTS LTD

View Document

05/10/115 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BA1 6PL

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/109 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCE BUSINESS CONSULTANTS LTD / 20/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ROEBUCK / 20/08/2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 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