ROBERTSHAW LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Director's details changed for Mr Aaron Rachelson on 2025-01-29

View Document

29/01/2529 January 2025 Secretary's details changed for Mr Aaron Rachelson on 2025-01-29

View Document

29/01/2529 January 2025 Registered office address changed from 104 College Street Kempston Bedford MK42 8LU to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Christopher Davis on 2025-01-29

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Satisfaction of charge 046273050001 in full

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2021-03-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046273050001

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED BURNER SYSTEMS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR AARON RACHELSON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY ERIC GRIESEMER

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVIS

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR AARON RACHELSON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC GRIESEMER

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN FITZSIMONS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GRIESEMER / 23/05/2012

View Document

14/09/1214 September 2012 SECRETARY APPOINTED ERIC GRIESEMER

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GRIESEMER / 15/06/2011

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE CAULEY

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 COMPANY NAME CHANGED PEC (ACQUISITION) LIMITED CERTIFICATE ISSUED ON 05/02/08

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 9 CARR MANOR AVENUE LEEDS LS17 5BJ

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 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