CALEB ROBERTS FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Resolutions |
20/05/2520 May 2025 | Change of share class name or designation |
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with updates |
27/02/2527 February 2025 | Director's details changed for Mr Robert Cleaves on 2025-02-27 |
03/09/243 September 2024 | Appointment of Mr Gari Wyn Davies as a director on 2024-07-30 |
02/08/242 August 2024 | Change of share class name or designation |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | ADOPT ARTICLES 05/03/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
28/02/1928 February 2019 | ADOPT ARTICLES 31/05/2018 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS |
28/09/1828 September 2018 | CESSATION OF MARK ANTHONY JENNINGS AS A PSC |
24/07/1824 July 2018 | ADOPT ARTICLES 31/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | APPOINTMENT TERMINATED, DIRECTOR IVOR WILLIAMS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
13/12/1113 December 2011 | ADOPT ARTICLES 05/12/2011 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALISTAIR CAMPBELL / 18/02/2011 |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | VARYING SHARE RIGHTS AND NAMES |
19/03/1019 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN WATSON / 18/02/2010 |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RHIAN WATSON / 18/02/2010 |
20/04/0920 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
06/04/096 April 2009 | DIRECTOR APPOINTED IVOR GEOFFREY WILLIAMS |
28/03/0928 March 2009 | DIRECTOR APPOINTED HUGH ALASTAIR CAMPBELL |
28/03/0928 March 2009 | DIRECTOR APPOINTED ROBERT CLEAVES |
18/02/0918 February 2009 | 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