ROBERTSONS OF WOODBRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Certificate of change of name |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
23/12/2423 December 2024 | Director's details changed for Mr Samuel Richard Eminson on 2024-12-23 |
23/12/2423 December 2024 | Director's details changed for Mr Clive Franklin Eminson on 2024-12-19 |
23/12/2423 December 2024 | Change of details for Mr Samuel Richard Eminson as a person with significant control on 2024-12-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-19 with updates |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
11/10/2311 October 2023 | Appointment of Mr Matthew Samuel Franklin Eminson as a director on 2023-09-28 |
11/10/2311 October 2023 | Appointment of Mr Samuel Richard Eminson as a director on 2023-09-28 |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
11/10/2311 October 2023 | Cessation of Clive Franklin Emminson as a person with significant control on 2023-09-28 |
11/10/2311 October 2023 | Notification of Samuel Eminson as a person with significant control on 2023-09-28 |
11/10/2311 October 2023 | Notification of Matthew Eminson as a person with significant control on 2023-09-28 |
11/10/2311 October 2023 | Notification of James Eminson as a person with significant control on 2023-09-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/01/2320 January 2023 | Change of details for Mr Clive Franklin Emminson as a person with significant control on 2023-01-18 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
11/01/2311 January 2023 | Change of details for Mr Clive Franklin Emminson as a person with significant control on 2022-12-01 |
23/11/2223 November 2022 | Appointment of Mr James Franklin Eminson as a director on 2022-11-22 |
23/11/2223 November 2022 | Termination of appointment of Adrian Charles Overbury as a director on 2022-11-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
03/08/213 August 2021 | Termination of appointment of Bernard Dudley Smith as a secretary on 2021-07-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/05/2110 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/12/1422 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/01/1413 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ILLINGWORTH |
10/01/1410 January 2014 | SECRETARY APPOINTED MR BERNARD DUDLEY SMITH |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/01/1310 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR APPOINTED MR MICHAEL PARKER |
09/10/129 October 2012 | DIRECTOR APPOINTED MR CLIVE FRANKLIN EMINSON |
09/10/129 October 2012 | APPOINTMENT TERMINATED, SECRETARY RODERICK BOYD |
09/10/129 October 2012 | SECRETARY APPOINTED MR MICHAEL PARKER |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/01/123 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/01/1110 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES OVERBURY / 01/10/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/01/1012 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER ILLINGWORTH / 01/10/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/058 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/01/049 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/01/0222 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
24/01/0024 January 2000 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
19/11/9919 November 1999 | NC INC ALREADY ADJUSTED 02/11/99 |
19/11/9919 November 1999 | £ NC 50000/70000 02/11/ |
04/05/994 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/12/9830 December 1998 | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
01/05/981 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
05/02/985 February 1998 | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
04/05/974 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
25/02/9725 February 1997 | DIRECTOR RESIGNED |
27/12/9627 December 1996 | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS |
22/11/9622 November 1996 | DIRECTOR RESIGNED |
09/05/969 May 1996 | ADOPT MEM AND ARTS 23/04/96 |
29/04/9629 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
09/01/969 January 1996 | RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS |
06/03/956 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
20/12/9420 December 1994 | RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS |
25/04/9425 April 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
05/01/945 January 1994 | RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS |
05/05/935 May 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
19/03/9319 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/9223 December 1992 | RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS |
26/02/9226 February 1992 | ACCOUNTING REF. DATE EXT FROM 01/03 TO 30/06 |
04/01/924 January 1992 | RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS |
24/09/9124 September 1991 | FULL ACCOUNTS MADE UP TO 28/02/91 |
15/01/9115 January 1991 | FULL ACCOUNTS MADE UP TO 28/02/90 |
03/01/913 January 1991 | RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS |
29/01/9029 January 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
13/12/8913 December 1989 | FULL ACCOUNTS MADE UP TO 28/02/89 |
28/09/8928 September 1989 | NEW DIRECTOR APPOINTED |
16/02/8916 February 1989 | RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS |
21/11/8821 November 1988 | FULL ACCOUNTS MADE UP TO 29/02/88 |
30/11/8730 November 1987 | FULL ACCOUNTS MADE UP TO 28/02/87 |
30/11/8730 November 1987 | RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS |
26/06/8626 June 1986 | RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS |
26/06/8626 June 1986 | FULL ACCOUNTS MADE UP TO 01/03/86 |
More Company Information
Recently Viewed
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