ROBERTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewNotification of Roberts Global Limited as a person with significant control on 2025-07-04

View Document

14/07/2514 July 2025 NewParticulars of variation of rights attached to shares

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewCessation of Nicholas Simon Roberts as a person with significant control on 2025-07-03

View Document

14/07/2514 July 2025 NewCessation of David Anthony Roberts as a person with significant control on 2025-07-03

View Document

14/07/2514 July 2025 NewCessation of Graeme Eric Roberts as a person with significant control on 2025-07-02

View Document

14/07/2514 July 2025 NewChange of details for Mr Nicholas Simon Roberts as a person with significant control on 2025-07-02

View Document

14/07/2514 July 2025 NewChange of details for Mr David Anthony Roberts as a person with significant control on 2025-07-02

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of James Steven Westaway as a director on 2024-09-27

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-01-16

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-01-13

View Document

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

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

16/03/2316 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

08/04/228 April 2022 Appointment of Mr Patrick David Roberts as a director on 2022-03-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102319690001

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY ROBERTS

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ERIC ROBERTS

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SIMON ROBERTS

View Document

19/03/1819 March 2018 ADOPT ARTICLES 23/02/2018

View Document

19/03/1819 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 10201

View Document

06/02/186 February 2018 COMPANY NAME CHANGED ROBERTS MANUFACTURING GROUP LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON ROBERTS

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED STEVEN HENSHAW

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED GRAEME ERIC ROBERTS

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR DAVID ANTHONY ROBERTS

View Document

17/09/1617 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 98 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE CH47 5AY UNITED KINGDOM

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/06/1615 June 2016 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