R E ROBERTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

04/03/254 March 2025 Termination of appointment of Wendy Roberts as a secretary on 2025-01-22

View Document

04/03/254 March 2025 Director's details changed for Mr Stephen Richard Leake Roberts on 2025-01-22

View Document

24/02/2524 February 2025 Register inspection address has been changed from Birch Farm Button Bridge Bewdley DY12 3DS England to Haughton Farm Haughton Ellesmere Shropshire SY12 0LY

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

19/02/2419 February 2024 Director's details changed for Richard Edward Roberts on 2024-02-15

View Document

19/02/2419 February 2024 Change of details for Richard Edward Roberts as a person with significant control on 2024-02-15

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registration of charge 021703780005, created on 2023-02-24

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM BIRCH FARM BUTTON BRIDGE KINLET BEWDLEY WORCS DY12 3DS

View Document

05/11/205 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/03/172 March 2017 SAIL ADDRESS CHANGED FROM: C/O DYKE YAXLEY CHARTERED ACCOUNTANTS BIRCH FARM BUTTON BRIDGE KINLET BEWDLEY DY12 3DS ENGLAND

View Document

01/03/171 March 2017 SAIL ADDRESS CHANGED FROM: C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, BIRCH FARM BUTTON BRIDGE, KINLET, BEWDLEY, OX12 3DS

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021703780004

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021703780003

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, C/O DYKE YAXLEY CHARTERED ACCOUNTANTS, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA

View Document

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD ROBERTS / 17/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY ROBERTS / 17/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LEAKE ROBERTS / 17/02/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM, LOWER COALMOOR FARM, COALMOOR, HORSEHAY, TELFORD, SHROPSHIRE, TF4 3QB

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED RICHARD EDWARD ROBERTS

View Document

17/12/1317 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1317 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 510000.00

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

10/04/1310 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LEAKE ROBERTS / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/02/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: LYDEBROOK FARM, COALMOOR ROAD LITTLE WENLOCK, TELFORD, TF6 5AS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/12/9513 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/95

View Document

13/12/9513 December 1995 ALTER MEM AND ARTS 23/08/95

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 27 LITTLEWORTH, LITTLE WENLOCK, TELFORD, SHROPSHIRE TF6 5AX

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 SECRETARY RESIGNED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 WD 19/04/88 AD 30/03/88--------- £ SI 299998@1=299998 £ IC 2/300000

View Document

04/03/884 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 NC INC ALREADY ADJUSTED

View Document

18/02/8818 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/87

View Document

17/02/8817 February 1988 WD 18/01/88 PD 06/01/88--------- £ SI 2@1

View Document

04/12/874 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 2 BACHES ST, LONDON, N1 6UB

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/87

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED THROWCOVER LIMITED CERTIFICATE ISSUED ON 13/11/87

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 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