ROBERTS DYERS & FINISHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Termination of appointment of Richard Godwin as a director on 2025-02-07 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 04/07/244 July 2024 | Termination of appointment of Gary Paterson as a director on 2024-06-23 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/04/1524 April 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 27/03/1527 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064815700003 |
| 16/05/1416 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 04/04/144 April 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 22/05/1322 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 14/03/1314 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 08/05/128 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 11/04/1211 April 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 07/09/117 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 22/08/1122 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011 |
| 09/08/119 August 2011 | SECOND FILING WITH MUD 23/01/11 FOR FORM AR01 |
| 24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/04/111 April 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 29/12/1029 December 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 13/07/1013 July 2010 | DIRECTOR APPOINTED DAVID SLATER |
| 24/06/1024 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 07/05/107 May 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 25/03/0925 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | DIRECTOR APPOINTED JAYNE STEPHENIE LONGBOTTOM |
| 08/05/088 May 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
| 23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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