DAVID ROBOTHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Andrew Haines as a director on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/01/173 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JAMES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ALISTAIR BROWN

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR DAVID SERCOMBE

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JON MOORE

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINES / 13/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL FOSTER / 13/02/2014

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES / 13/02/2014

View Document

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES / 13/02/2014

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/02/1224 February 2012 SAIL ADDRESS CREATED

View Document

24/02/1224 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1111 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1111 November 2011 SUB-DIVISION 04/10/11

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES / 02/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINES / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL FOSTER / 02/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES / 31/01/2009

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATE, DIRECTOR CLIVE LEWIS KITTO LOGGED FORM

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE KITTO

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINES / 01/03/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED BROOMCO (875) LIMITED CERTIFICATE ISSUED ON 28/10/04

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/07/0110 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

10/04/0110 April 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/0126 February 2001 APPLICATION FOR STRIKING-OFF

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 AUDITOR'S RESIGNATION

View Document

25/10/9925 October 1999 £ IC 145000/100000 28/09/99 £ SR 45000@1=45000

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 £ IC 160000/145000 02/03/99 £ SR 15000@1=15000

View Document

16/02/9916 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 £ IC 190000/160000 04/08/98 £ SR 30000@1=30000

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 £ IC 190000/160000 01/07/97 £ SR 30000@1=30000

View Document

08/09/978 September 1997 £ IC 220000/190000 15/07/97 £ SR 30000@1=30000

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

18/07/9518 July 1995 SHARES AGREEMENT OTC

View Document

18/05/9518 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

18/05/9518 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9518 May 1995 £ NC 1000/250000 01/05

View Document

18/05/9518 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/95

View Document

18/05/9518 May 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 Incorporation

View Document

13/02/9513 February 1995 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