CALEB ROBERTS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewPurchase of own shares.

View Document

18/06/2518 June 2025 NewPurchase of own shares.

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-07-19

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

09/05/239 May 2023 Cessation of Clive Woodrooffe Podd as a person with significant control on 2020-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Purchase of own shares.

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2022-12-20

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

04/12/224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Cancellation of shares. Statement of capital on 2021-12-20

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/08/2015 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/2015 August 2020 25/04/20 STATEMENT OF CAPITAL GBP 110

View Document

15/08/2015 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/2013 July 2020 01/05/20 STATEMENT OF CAPITAL GBP 111

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 25/10/19 STATEMENT OF CAPITAL GBP 113

View Document

10/01/2010 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 111

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1919 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 114

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 25/04/19 STATEMENT OF CAPITAL GBP 113

View Document

25/06/1925 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1911 June 2019 08/04/19 STATEMENT OF CAPITAL GBP 113

View Document

11/06/1911 June 2019 28/03/19 STATEMENT OF CAPITAL GBP 115

View Document

11/06/1911 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 116

View Document

07/03/197 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/194 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 115

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 25/10/18 STATEMENT OF CAPITAL GBP 117

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1828 June 2018 20/12/17 STATEMENT OF CAPITAL GBP 119.00

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 25/04/18 STATEMENT OF CAPITAL GBP 118.00

View Document

04/06/184 June 2018 ADOPT ARTICLES 01/12/2017

View Document

30/05/1830 May 2018 CESSATION OF ROBERT ERIC OAKLEY AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1721 December 2017 25/10/17 STATEMENT OF CAPITAL GBP 121

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 122

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CAMPBELL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ALISTAIR CAMPBELL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CLEAVES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER CLEAVES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ERIC OAKLEY

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WOODROOFFE PODD

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR GEOFFREY WILLIAMS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 25/04/16 STATEMENT OF CAPITAL GBP 124

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 25/10/16 STATEMENT OF CAPITAL GBP 123

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE PODD

View Document

01/06/161 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 SECOND FILING WITH MUD 29/04/15 FOR FORM AR01

View Document

19/06/1519 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1420 August 2014 ADOPT ARTICLES 31/12/2013

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058011610006

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058011610005

View Document

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

View Accounts

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058011610004

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 ADOPT ARTICLES 29/10/2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ROBERT ERIC OAKLEY

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLEAVES / 29/04/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CAMPBELL / 29/04/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLES CAMPBELL

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 SHARES AGREEMENT OTC

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 £ NC 100/1000 03/11/0

View Document

20/11/0620 November 2006 NC INC ALREADY ADJUSTED 03/11/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED COVLYN LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

29/04/0629 April 2006 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