About

Registered Number: 04690862
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Lloyd Road, Broadstairs, Kent, CT10 1HY

 

Roberts Stonemasons Ltd was registered on 07 March 2003, it's status at Companies House is "Active". There are 2 directors listed as Roberts, Gary, Roberts, William Thomas for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gary 07 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, William Thomas 07 March 2003 31 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 14 October 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.