J W ROBB PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Brian Myles Curran as a director on 2024-10-08

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ALEXANDER / 23/03/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MASSON CANTLAY / 23/03/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGAR LOGAN / 23/03/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MYLES CURRAN / 23/03/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM

View Document

04/04/164 April 2016 Registered office address changed from , C/O Robb Ferguson 5 Oswald Street, Glasgow, G1 4QR, United Kingdom to C/O C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 2016-04-04

View Document

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4981260002

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4981260001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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