ROBBIE ROSKELL ARCHITECTURAL AND BUILDING CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Micro company accounts made up to 2024-02-28 |
25/06/2425 June 2024 | Termination of appointment of Kelly Roskell as a secretary on 2024-06-07 |
25/06/2425 June 2024 | Termination of appointment of Robert Oliver Roskell as a director on 2024-06-07 |
25/06/2425 June 2024 | Appointment of Mr Joseph Matsweru Bvumburai as a director on 2024-06-07 |
25/06/2425 June 2024 | Cessation of Robert Oliver Roskell as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Cessation of Kelly Roskell as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Notification of Jmb Holdings North Limited as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Appointment of Mrs Marian Mwape Bvumburai as a director on 2024-06-07 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2017-02-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-01 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2009-06-01 |
17/07/2317 July 2023 | Micro company accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Change of details for Mr Robert Oliver Roskell as a person with significant control on 2022-03-31 |
23/02/2323 February 2023 | Notification of Kelly Roskell as a person with significant control on 2022-03-31 |
23/02/2323 February 2023 | Appointment of Mrs Kelly Roskell as a secretary on 2022-04-01 |
23/09/2223 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/10/2111 October 2021 | Registered office address changed from Unit 3 White Hart Yard Beaminster Dorset DT8 3AE to 23 Hogshill Street Beaminster Dorset DT8 3AE on 2021-10-11 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, SECRETARY CHARLTONS COMPANY SERVICES LIMITED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/09/1530 September 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/09/1429 September 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/10/131 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/10/1216 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/09/1129 September 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/11/102 November 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/09/0929 September 2009 | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSKELL / 24/08/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/11/0720 November 2007 | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/10/069 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/10/057 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/10/0310 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
17/12/0217 December 2002 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | COMPANY NAME CHANGED ROSKELL ARCHITECTURAL & BUILDING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/12/02 |
08/10/028 October 2002 | S366A DISP HOLDING AGM 27/09/02 |
08/10/028 October 2002 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
08/10/028 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | S386 DISP APP AUDS 27/09/02 |
27/09/0227 September 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