R E M 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 |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Micro company accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/09/194 September 2019 | SAIL ADDRESS CHANGED FROM: 4 LLOYDS BANK CHAMBERS SALISBURY STREET AMESBURY SALISBURY SP4 7HD ENGLAND |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAEME SCOT ROBERTS / 04/09/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/01/1723 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA FRANCES ROBERTS / 23/01/2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOT ROBERTS / 23/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/07/161 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
30/06/1630 June 2016 | SAIL ADDRESS CREATED |
11/02/1611 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1219 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA FRANCES ROBERTS / 01/09/2012 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOT ROBERTS / 01/09/2012 |
30/01/1230 January 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
30/01/1230 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD |
19/01/1219 January 2012 | SAIL ADDRESS CREATED |
19/01/1219 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOT ROBERTS / 10/03/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/02/0919 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | SECRETARY'S PARTICULARS CHANGED |
13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/03/069 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/02/057 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/05/044 May 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
22/04/0422 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 266-8 HOLLOWAY ROAD LONDON N7 6NE |
06/03/036 March 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
13/05/0213 May 2002 | VARYING SHARE RIGHTS AND NAMES |
13/05/0213 May 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | SECRETARY RESIGNED |
25/02/0225 February 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | 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