ROBSCOTT LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Change of details for Mr Michael James Taylor as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Michael James Taylor on 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

21/10/2221 October 2022 Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Second filing of Confirmation Statement dated 2020-10-13

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 Confirmation statement made on 2020-10-13 with updates

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DT SUB 2 LIMITED

View Document

29/07/2029 July 2020 CESSATION OF DUDLEY TAYLOR PHARMACIES LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF CHRISTOPHER JOHN TAYLOR AS A PSC

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 16/07/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUDLEY TAYLOR PHARMACIES LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 31/07/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 31/07/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1417 March 2014 CURRSHO FROM 30/11/2014 TO 31/03/2014

View Document

05/12/135 December 2013 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN TAYLOR

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM WILLOWBANK CALF LANE CHIPPING CAMPDEN GLOS GL55 6JQ

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA HOLLEY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLLEY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA HOLLEY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HOLLEY / 01/11/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN HOLLEY / 01/11/2009

View Document

01/11/091 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 12 SHEEP STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AF

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/12/9211 December 1992 AUDITOR'S RESIGNATION

View Document

29/10/9229 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/904 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

13/11/8913 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 040288

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 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