M A ROBERTS WINDOW CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2024-09-30 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-09-30 |
16/10/2316 October 2023 | Change of details for Ms Kim Michelle Roberts as a person with significant control on 2023-10-05 |
12/10/2312 October 2023 | Director's details changed for Mr Mark Anthony Roberts on 2023-10-12 |
12/10/2312 October 2023 | Registered office address changed from 7 Station Road Cross Hills Keighley West Yorkshire BD20 7EH to 11 the Old Corn Mill Glusburn North Yorkshire BD20 8DW on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Mr Mark Anthony Roberts as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Ms Kim Michelle Roberts as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Mr Mark Anthony Roberts as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Secretary's details changed for Kim Michelle Roberts on 2023-10-05 |
12/10/2312 October 2023 | Director's details changed for Mr Mark Anthony Roberts on 2023-10-12 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/04/2317 April 2023 | Micro company accounts made up to 2022-09-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-10 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MS KIM MICHELLE ROBERTS / 21/04/2020 |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROBERTS / 21/04/2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ROBERTS / 21/04/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/04/1621 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/05/157 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/04/1415 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/04/1311 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/05/1222 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/05/115 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROBERTS / 01/11/2009 |
23/04/1023 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
22/05/0922 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / KIM ROBERTS / 05/02/2009 |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTS / 05/02/2009 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/11/0818 November 2008 | PREVEXT FROM 30/04/2008 TO 30/09/2008 |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 17 CAMPBELL STREET CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 8AR |
16/04/0816 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
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