PHILIP 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 |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-05-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ROBERTS / 28/07/2017 |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN ROBERTS / 28/07/2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM SILVER HILL FARM LOTHERTON LANE, LOTHERTON NR ABERFORD LEEDS WEST YORKSHIRE LS25 3ED |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035979450002 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/09/1430 September 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 11/08/2013 |
04/10/134 October 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/08/1214 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/12/1113 December 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
03/12/113 December 2011 | DISS40 (DISS40(SOAD)) |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/11/118 November 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BAYFORD TERMINAL FLEET LANE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8AE |
13/10/1013 October 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN ROBERTS / 14/07/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 14/07/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/11/0928 November 2009 | DISS40 (DISS40(SOAD)) |
26/11/0926 November 2009 | Annual return made up to 14 July 2009 with full list of shareholders |
10/11/0910 November 2009 | FIRST GAZETTE |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/09/053 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0522 July 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
26/07/0326 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
03/10/023 October 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
10/07/0110 July 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/07/0017 July 2000 | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
21/11/9921 November 1999 | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
27/07/9927 July 1999 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99 |
17/07/9817 July 1998 | SECRETARY RESIGNED |
14/07/9814 July 1998 | 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