ROBERTS BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

08/05/248 May 2024 Change of details for Mr Justin Roberts as a person with significant control on 2024-03-26

View Document

07/05/247 May 2024 Change of details for Mrs Tracy Roberts as a person with significant control on 2024-03-26

View Document

07/05/247 May 2024 Change of details for Mrs Tracy Roberts as a person with significant control on 2024-03-26

View Document

07/05/247 May 2024 Director's details changed for Mrs Tracy Roberts on 2024-03-26

View Document

07/05/247 May 2024 Director's details changed for Mrs Tracy Roberts on 2024-03-26

View Document

07/05/247 May 2024 Director's details changed for Mr Justin Roberts on 2024-03-26

View Document

07/05/247 May 2024 Director's details changed for Mr Justin Roberts on 2024-03-26

View Document

07/05/247 May 2024 Change of details for Mr Justin Roberts as a person with significant control on 2024-03-26

View Document

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

View Accounts

05/02/245 February 2024 Registration of charge 071013640004, created on 2024-01-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY HAMMOND / 26/05/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MISS TRACY HAMMOND / 26/05/2019

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MISS TRACY HAMMOND / 19/12/2017

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ROBERTS / 19/12/2017

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071013640003

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071013640002

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY HAMMOND

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ROBERTS

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERTS / 11/12/2016

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERTS / 11/12/2016

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY HAMMOND / 14/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERTS / 14/11/2017

View Document

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

View Accounts

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 12 WILTON BUSINESS CENTRE KINGWAY WILTON SALISBURY WILTSHIRE SP2 0AH

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071013640001

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNIT 12, WILTON BUSINESS CENTRE KINGSWAY, WILTON SALISBURY WILTSHIRE SP2 QAH ENGLAND

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY HAMMOND

View Document

18/01/1118 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MS TRACY HAMMOND

View Document

18/01/1118 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/12/0910 December 2009 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