GILBIE ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

28/06/2428 June 2024 Change of details for Mr Paul Charles Gilbie as a person with significant control on 2024-06-18

View Document

28/06/2428 June 2024 Director's details changed for Mr Paul Charles Gilbie on 2024-06-18

View Document

20/05/2420 May 2024 Termination of appointment of Helen Elizabeth Turner as a secretary on 2024-05-16

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRISON HOWES

View Document

16/03/1716 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 160

View Document

14/03/1714 March 2017 ADOPT ARTICLES 07/03/2017

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GILBIE / 23/12/2014

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR CRAIG HARRISON HOWES

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GILBIE / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH TURNER / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 1 FRANCES VILLAS SALISBURY WILTSHIRE SP2 7DJ

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 28/02/07

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 22/12/06

View Document

22/12/0622 December 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