ROBERTS AND HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/05/1821 May 2018 SAIL ADDRESS CHANGED FROM: CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QG

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE ROBERTS / 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBERTS / 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ROBERTS / 01/11/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QG

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/05/1227 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE ROBERTS / 07/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBERTS / 07/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ROBERTS / 07/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 COMPANY NAME CHANGED THE FURNISHA LIMITED CERTIFICATE ISSUED ON 06/03/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 158-160 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4DU

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROBERTS / 30/05/2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 30/05/2007

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROBERTS / 01/06/2007

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROBERTS / 08/05/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 01/06/2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 8 KINGSTHORPE SHOPPING CENTRE HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7BD

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: UNIT 311-312 K2 HOUSE HEATHFIELD WAY, KINGSHEATH NORTHAMPTON NORTHAMPTONSHIRE NN5 7QP

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 18 DAMHERST PIECE BRIXWORTH NORTHAMPTON NN6 9HU

View Document

08/05/018 May 2001 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