Company NameR.D. Plaster Mouldings Ltd
DirectorRobert David Cutts
Company StatusActive
Company Number04930902
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameRobert David Cutts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(2 years, 5 months after company formation)
Appointment Duration18 years
RoleFibouers Plaster
Correspondence Address1 Redward Cottages
Marsh Road
Burnham
Essex
CM0 8NE
Director NameDavid James Cutts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleLandscape Gardener
Correspondence Address1 Redward Cottages
Marsh Road
Burnham On Crouch
Essex
CM0 8NE
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed09 April 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone01621 781180
Telephone regionMaldon

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,963
Cash£15,661
Current Liabilities£28,564

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
21 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
15 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
20 October 2014Annual return made up to 14 October 2014
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 14 October 2014
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 October 2008Return made up to 14/10/08; full list of members (3 pages)
30 October 2008Return made up to 14/10/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 February 2008Return made up to 14/10/07; full list of members (3 pages)
29 February 2008Return made up to 14/10/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007New secretary appointed (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 14/10/06; full list of members (6 pages)
23 October 2006Return made up to 14/10/06; full list of members (6 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
27 October 2005Return made up to 14/10/05; full list of members (6 pages)
27 October 2005Return made up to 14/10/05; full list of members (6 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 November 2004Return made up to 14/10/04; full list of members (6 pages)
1 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
26 November 2003Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
26 November 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Incorporation (16 pages)
14 October 2003Incorporation (16 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)