ROBERTS LIMBRICK LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Roberts Limbrick Holdings Ltd as a person with significant control on 2016-04-06

View Document

18/08/2518 August 2025 NewChange of details for Roberts Limbrick Holdings Ltd as a person with significant control on 2016-04-06

View Document

15/08/2515 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-15

View Document

15/08/2515 August 2025 NewNotification of Roberts Limbrick Holdings Ltd as a person with significant control on 2016-04-06

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/03/2525 March 2025 Satisfaction of charge 066580290003 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 066580290001 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 066580290004 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 066580290002 in full

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

02/04/242 April 2024 Accounts for a small company made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-08-31

View Document

30/12/2230 December 2022 Termination of appointment of Peter William Newth as a director on 2022-12-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066580290004

View Document

08/08/188 August 2018 NOTIFICATION OF PSC STATEMENT ON 08/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 CESSATION OF STEPHEN ANTHONY LIMBRICK AS A PSC

View Document

10/05/1810 May 2018 CESSATION OF JEFFREY JOHN ROBERTS AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIMBRICK

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066580290003

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE LIMBRICK

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBERTS

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066580290002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066580290001

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN ROBERTS / 21/03/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLA ROBERTS / 21/03/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/08/133 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 SECRETARY APPOINTED MRS ELIZABETH MARY THOMPSON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBERTS

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED WILLIAM ROBERTS / 06/04/2011

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM NEWTH / 06/04/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY THOMPSON / 06/04/2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR ALED WILLIAM ROBERTS

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MRS ELIZABETH MARY THOMPSON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR PETER WILLIAM NEWTH

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FRIARS COURT COLLEGE STREET GLOUCESTER GL1 2NE UNITED KINGDOM

View Document

23/02/1123 February 2011 Registered office address changed from , Friars Court College Street, Gloucester, GL1 2NE, United Kingdom on 2011-02-23

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACRAE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR JOSEPH LUKE ROBERTS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MRS ELIZABETH ELLA ROBERTS

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR NEIL MACRAE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR WAYNE ORGAN

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MRS DENISE LIMBRICK

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR PAUL GOODERSON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR DAVID BILLINGHAM

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM FRIARS COURT COLLEGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2NE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR PHILIP DRYDEN

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR AARON STUART TERRY

View Document

14/08/0914 August 2009

View Document

01/09/081 September 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED ROBERTS LIMBRICK HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

20/08/0820 August 2008 GBP NC 1000/600000 09/08/2008

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 09/08/08

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED JEFFREY JOHN ROBERTS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED STEPHEN ANTHONY LIMBRICK

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

01/08/081 August 2008

View Document

28/07/0828 July 2008 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