ROBERT S CHARLES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Notice of appointment of a replacement or additional administrator

View Document

21/11/2421 November 2024 Notice of move from Administration to Dissolution

View Document

26/06/2426 June 2024 Administrator's progress report

View Document

25/02/2425 February 2024 Notice of deemed approval of proposals

View Document

22/02/2422 February 2024 Statement of affairs with form AM02SOA

View Document

07/02/247 February 2024 Statement of administrator's proposal

View Document

29/12/2329 December 2023 Registered office address changed from Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ to 53 Fore Street Ivybridge Devon PL21 9AE on 2023-12-29

View Document

28/12/2328 December 2023 Appointment of an administrator

View Document

30/10/2330 October 2023 Appointment of Mr Mitchel John Charles as a director on 2023-10-25

View Document

30/10/2330 October 2023 Appointment of Mr Shenton Richard Charles as a director on 2023-10-25

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/05/2017 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SHERRIFF CHARLES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA JUANITA SHENTON CHARLES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 CURREXT FROM 30/06/2014 TO 31/08/2014

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT UNITED KINGDOM

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085758540001

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED BARBARA JUANITA SHENTON CHARLES

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED ROBERT SHERRIFF CHARLES

View Document

19/07/1319 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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