A T & J B ROBERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
03/12/243 December 2024 | Termination of appointment of Austin Trevor Roberts as a director on 2024-12-03 |
03/12/243 December 2024 | Termination of appointment of Judith Blaine Roberts as a director on 2024-12-03 |
03/12/243 December 2024 | Appointment of Mr Patrick Sean Foley as a director on 2024-10-31 |
03/12/243 December 2024 | Appointment of Mrs Hannah Kate Walters-Jones as a director on 2024-10-31 |
18/11/2418 November 2024 | Resolutions |
18/11/2418 November 2024 | Resolutions |
18/11/2418 November 2024 | Resolutions |
18/11/2418 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Change of share class name or designation |
08/11/248 November 2024 | Particulars of variation of rights attached to shares |
08/11/248 November 2024 | Sub-division of shares on 2024-10-31 |
07/11/247 November 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-10-31 |
07/11/247 November 2024 | Cessation of Judith Blaine Roberts as a person with significant control on 2024-10-25 |
07/11/247 November 2024 | Cessation of Austin Trevor Roberts as a person with significant control on 2024-10-25 |
07/11/247 November 2024 | Notification of Hannah K Walters Ltd as a person with significant control on 2024-10-31 |
07/11/247 November 2024 | Notification of P S Foley Optical Ltd as a person with significant control on 2024-10-31 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | |
30/08/2430 August 2024 | All of the property or undertaking has been released from charge 1 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
25/04/2425 April 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
06/07/236 July 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
25/05/2325 May 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Mr Austin Trevor Roberts as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Mrs Judith Blaine Roberts as a person with significant control on 2023-05-25 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Memorandum and Articles of Association |
18/05/2218 May 2022 | Resolutions |
17/05/2217 May 2022 | Change of share class name or designation |
17/05/2217 May 2022 | Particulars of variation of rights attached to shares |
16/05/2216 May 2022 | Termination of appointment of Judith Blaine Roberts as a secretary on 2022-04-30 |
16/05/2216 May 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-04-30 |
16/05/2216 May 2022 | Appointment of Mr Imran Hakim as a director on 2022-04-30 |
16/05/2216 May 2022 | Registered office address changed from Tir Haf, 78 Caswell Road Caswell Swansea SA3 4RH to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-05-16 |
05/05/225 May 2022 | Previous accounting period extended from 2022-01-31 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/07/198 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BLAINE ROBERTS |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN TREVOR ROBERTS |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/06/1622 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/06/1327 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/06/1218 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/08/115 August 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BLAINE ROBERTS / 07/06/2010 |
12/10/1012 October 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN TREVOR ROBERTS / 07/06/2010 |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/07/075 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | LOCATION OF REGISTER OF MEMBERS |
10/05/0710 May 2007 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0710 May 2007 | |
10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: TIR HAV, 78 CASWELL ROAD CASWELL SWANSEA SA3 4RH |
10/05/0710 May 2007 | LOCATION OF DEBENTURE REGISTER |
08/11/068 November 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/11/068 November 2006 | S-DIV 23/10/06 |
08/11/068 November 2006 | VARYING SHARE RIGHTS AND NAMES |
08/11/058 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
05/08/055 August 2005 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: TIR HAV 78 CASWELL ROAD CASWELL SWANSEA SA3 4RH |
05/08/055 August 2005 | |
05/08/055 August 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | LOCATION OF DEBENTURE REGISTER |
03/08/053 August 2005 | LOCATION OF REGISTER OF MEMBERS |
12/07/0512 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0424 August 2004 | |
24/08/0424 August 2004 | S386 DISP APP AUDS 06/06/04 |
24/08/0424 August 2004 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
24/08/0424 August 2004 | SECRETARY RESIGNED |
24/08/0424 August 2004 | NEW DIRECTOR APPOINTED |
24/08/0424 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/08/0424 August 2004 | DIRECTOR RESIGNED |
24/08/0424 August 2004 | S366A DISP HOLDING AGM 06/06/04 |
24/08/0424 August 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05 |
07/06/047 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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