ROBERTS ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Satisfaction of charge 079500360001 in full

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/11/2025 November 2020 SECRETARY APPOINTED MRS NICOLA JANE ROBERTS

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079500360001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 23 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6EE

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 1 CROFT STAIRS NEWCASTLE UPON TYNE NE1 2HG ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHRISTOPHER TURTON ROBERTS / 17/07/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/03/1629 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

20/03/1520 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 14-16 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6AE

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM HAY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 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