BROBOT PROPERTIES LIMITED

Company Documents

DateDescription
06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

02/05/142 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
C/O C/O BROBOT PETROLEUM LTD
JET SERVICE STATION THORPE ROAD
MELTON MOWBRAY
LEICS
LE13 1SQ

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROBOT PETROLEUM LIMITED / 15/03/2012

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED BROBOT FUELS LIMITED
CERTIFICATE ISSUED ON 05/10/11

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
THORPE ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 1SH

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA IRIS BOOTLE / 01/01/2010

View Document

09/06/109 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROBOT PETROLEUM LIMITED / 01/01/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 16/03/98; CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 EXEMPTION FROM APPOINTING AUDITORS 03/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM:
22 PARK ROAD
MELTON
MOWBRAY
LEICS LE13 1TT

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

07/12/877 December 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED
T. NORTH (TRANSPORT) LIMITED
CERTIFICATE ISSUED ON 24/11/87

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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