JOHN WILLIAM ROBERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from Room 3B14 - Wessex House Upper Market Street Eastleigh SO50 9FD England to International House George Curl Way Southampton SO18 2RZ on 2025-06-03 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-30 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-05-30 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
28/02/2028 February 2020 | 30/05/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
28/02/1928 February 2019 | 30/05/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM RYEDOWN HOUSE RYEDOWN LANE EAST WELLOW ROMSEY HAMPSHIRE SO51 6BD ENGLAND |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, SECRETARY JAYNE ROBERTS |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | 30/05/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
23/05/1623 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/12/1521 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060749650001 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLAIM ROBERTS / 10/12/2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM HIDDEN POND, PARTRIDGE HILL LANDFORD SALISBURY WILTSHIRE SP5 2BB |
10/12/1510 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE ANN ROBERTS / 10/12/2015 |
13/10/1513 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060749650001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/02/152 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
03/12/143 December 2014 | PREVEXT FROM 31/03/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLAIM ROBERTS / 01/01/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0927 November 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
02/03/092 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
30/01/0730 January 2007 | 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