MARTIN O ROBERTS LIMITED

Company Documents

DateDescription
17/01/1517 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1411 November 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
ENDEAVOUR HOUSE 3 GILBERT DRIVE
WYBERTON FEN
BOSTON
LINCOLNSHIRE
PE21 7TR

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ANDREW WATSON

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE BANCROFT

View Document

05/01/105 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERTS / 06/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATE, SECRETARY NICOLA JOANNE POUCHER LOGGED FORM

View Document

01/04/091 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
ENDEAVOUR HOUSE 3 GILBERT DRIVE
BOSTON
LINCOLNSHIRE
PE21 7TR

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
LANGTON HOUSE LINDUM BUSINESS PARK
NORTH HYKEHAM
LINCOLN
LINCOLNSHIRE
LN6 3FE

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 SECRETARY APPOINTED DIANNE LESLEY BANCROFT

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY NICOLA POUCHER

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM
ST PETER AT ARCHES
SILVER STREET
LINCOLN
LN2 1EA

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICOLA JOANNE POUCHER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MARTIN ROBERTS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH PRIOR

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
LIMEHOUSE, MERE WAY
RUDDINGTON FIELDS
RUDDINGTON
NOTTS NG11 6JS

View Document

06/12/076 December 2007 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