RJK PLASTERWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

29/09/2529 September 2025 NewRegistered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to 34 Stortford Road Standon Ware SG11 1LX on 2025-09-29

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Director's details changed for Mr Ross John Kirsop on 2022-11-01

View Document

22/11/2222 November 2022 Change of details for Mr Ross John Kirsop as a person with significant control on 2022-11-01

View Document

22/11/2222 November 2022 Director's details changed for Mr Ross John Kirsop on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

21/02/2221 February 2022 Cessation of Victoria Elizabeth Kirsop as a person with significant control on 2021-09-05

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Termination of appointment of Victoria Elizabeth Kirsop as a director on 2021-04-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH NASH / 21/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH NASH / 21/08/2019

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ELIZABETH NASH

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN KIRSOP / 20/10/2018

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN KIRSOP / 06/04/2016

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH NASH / 04/12/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN KIRSOP / 04/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOHN KIRSOP / 23/11/2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH NASH / 23/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1DJ

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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