ROBERT HOLDCROFT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Registered office address changed from Prospect House Church Green West Redditch B97 4BD England to Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS on 2021-10-11

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 42 BROMWICH LANE PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0QZ

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED TRACEY APRIL HOLDCROFT

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/08/1825 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

01/10/161 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

04/11/144 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

17/10/1317 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

04/04/134 April 2013 SECTION 519

View Document

10/10/1210 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

27/09/9427 September 1994 SECRETARY RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 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