ROBERTSON'S CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CESSATION OF GAVIN WINSTON FREDERICK ANTHONY ROBERTSON AS A PSC

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERTSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERTSON / 16/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR BEN ROBERTSON / 16/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WINSTON FREDERICK ANTHONY ROBERTSON / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERTSON / 08/06/2017

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 104

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ADAM ROBERTSON

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS JENNIFER ROBERTSON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERTSON / 14/07/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BEN ROBERTSON / 14/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WINSTON FREDERICK ANTHONY ROBERTSON / 14/07/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GASKELL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/08/1430 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 14/07/13 NO CHANGES

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 14/07/12 NO CHANGES

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 COMPANY NAME CHANGED ROBERTSON & CO. (THE FRAUD TOOL BOX) LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1012 January 2010 ADOPT ARTICLES 16/12/2009

View Document

08/08/098 August 2009 DIRECTOR APPOINTED GAVIN ROBERTSON

View Document

08/08/098 August 2009 DIRECTOR APPOINTED WILLIAM GASKELL

View Document

08/08/098 August 2009 DIRECTOR AND SECRETARY APPOINTED BEN ROBERTSON

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/07/0914 July 2009 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