ROBERT TODD HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Previous accounting period extended from 2024-09-30 to 2024-10-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Appointment of Mr Andrew David Thomas as a secretary on 2024-03-15

View Document

10/05/2410 May 2024 Appointment of Mrs Clare Louise Thomas as a director on 2024-03-15

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Termination of appointment of Christopher Ian Lamont as a director on 2023-05-31

View Document

24/08/2324 August 2023 Certificate of change of name

View Document

24/08/2324 August 2023 Appointment of Mr Andrew David Thomas as a director on 2023-05-31

View Document

24/08/2324 August 2023 Notification of Andrew David Thomas as a person with significant control on 2023-05-31

View Document

24/08/2324 August 2023 Cessation of Christopher Ian Lamont as a person with significant control on 2023-05-31

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

04/10/204 October 2020 COMPANY NAME CHANGED WESTON & WESTON LIMITED CERTIFICATE ISSUED ON 04/10/20

View Document

02/10/202 October 2020 CESSATION OF STEPHANIE WESTON AS A PSC

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WESTON

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAMONT

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR LEAH DAVIS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER IAN LAMONT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 DIRECTOR APPOINTED MRS LEAH MONIQUE DAVIS

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MARK DAVIS

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

04/09/194 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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