ROBORE CUTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

06/06/256 June 2025 Full accounts made up to 2024-06-30

View Document

10/04/2510 April 2025 Termination of appointment of Jeremy Lewington as a director on 2025-04-04

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Full accounts made up to 2023-06-30

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

07/12/237 December 2023 Statement of company's objects

View Document

06/12/236 December 2023 Appointment of Mr Paul Ernest David Nattrass as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of David Rickus as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mr Tony Wicks as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mr Jeremy Lewington as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mr Samuel Thomas Rickus as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mr James Alexander Villiers as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Paul Ernest Nattrass as a secretary on 2023-11-30

View Document

05/12/235 December 2023 Notification of Ideal Drilling Ltd as a person with significant control on 2023-11-30

View Document

05/12/235 December 2023 Cessation of Hole Masters Holdings 2022 Limited as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Cessation of Ideal Time Limited as a person with significant control on 2023-11-30

View Document

04/12/234 December 2023 Notification of Hole Masters Holdings 2022 Limited as a person with significant control on 2023-11-30

View Document

27/11/2327 November 2023 Part of the property or undertaking has been released from charge 027350000015

View Document

27/11/2327 November 2023 Satisfaction of charge 027350000014 in full

View Document

02/08/232 August 2023 Director's details changed for Mr David Rickus on 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2020-07-28

View Document

10/02/2310 February 2023 Notification of Robore Holdings Limited as a person with significant control on 2016-04-06

View Document

10/02/2310 February 2023 Notification of Ideal Time Limited as a person with significant control on 2020-06-30

View Document

10/02/2310 February 2023 Cessation of David Rickus as a person with significant control on 2016-04-06

View Document

10/02/2310 February 2023 Cessation of Robore Holdings Limited as a person with significant control on 2020-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/04/2116 April 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027350000015

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027350000013

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/07/2031 July 2020 Confirmation statement made on 2020-07-28 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027350000014

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NATTRASS

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027350000013

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICKUS / 01/01/2015

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/07/1431 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARC SEAGROATT

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON

View Document

15/04/1415 April 2014 COMPANY BUSINESS 01/04/2014

View Document

15/04/1415 April 2014 COMPANY BUSINESS 01/04/2014

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/03/1412 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/10/1111 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

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

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAWSON / 04/03/2008

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM UNIT 16 MITCHAM INDUSTRIAL ESTATE STREATHAM ROAD MITCHAM SURREY CR4 2AP

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: GROSVENOR SUITE 3 JUSTIN PLAZA 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: KINGS HOUSE 30A STATION WAY CHEAM SURREY SM3 8SQ

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 AUDITOR'S RESIGNATION

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 7, CHEAM COURT STATION WAY CHEAM SURREY.SM3 8SP.

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: UNIT B ABBEY INDUSTRIAL ESTATE 24, WILLOW LANE MITCHAM. SURREY. CR4 4NA.

View Document

28/08/9228 August 1992 SECRETARY RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

05/08/925 August 1992 COMPANY NAME CHANGED ROBORE CUT LIMITED CERTIFICATE ISSUED ON 06/08/92

View Document

28/07/9228 July 1992 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