ROBERT AND ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

17/02/2517 February 2025 Director's details changed for Mr Robert Michael Pitt on 2024-11-27

View Document

17/02/2517 February 2025 Change of details for Mr Robert Michael Pitt as a person with significant control on 2024-11-27

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Current accounting period shortened from 2024-07-31 to 2024-01-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 057094110007

View Document

01/11/171 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 057094110008

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057094110007

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057094110008

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/03/1223 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECOND FILING WITH MUD 14/02/11 FOR FORM AR01

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/126 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1113 January 2011 SUB-DIVISION 17/12/10

View Document

13/01/1113 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1113 January 2011 ADOPT ARTICLES 14/12/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GEMMA ARMSTRONG / 15/02/2007

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PITT / 15/02/2007

View Document

06/03/086 March 2008 ALTER ARTICLES 29/02/2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 2 SYKE VIEW, ANNFIELD PLAIN, STANLEY, DURHAM DH9 8JU

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 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