BENJAMIN ROBERTS 2012 LIMITED

Company Documents

DateDescription
22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR SHENG-LUNG LIN

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS KAREN TAFT

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY CHIA-LIN CHEN

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHIA-LIN CHEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR CHIA-LIN CHEN

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR CHIA-LIN CHEN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BISSELL

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
CHILTERN HOUSE WATERPERRY COURT
MIDDLETON ROAD
BANBURY
OXFORDSHIRE
OX16 4QG

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAFT / 01/02/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE EFSTATIOU

View Document

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAFT / 01/02/2015

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN POSTNIEKS

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAVIS POSTNIEKS.

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 SECOND FILING WITH MUD 02/02/13 FOR FORM AR01

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAFT / 02/02/2012

View Document

20/02/1220 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/02/122 February 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