ROBSON LIDDLE LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAW

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS ANNA LOUISE DAVIDSON

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/08/1327 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MARK MABEY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN APPLETON

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BETTS

View Document

04/11/114 November 2011 SECRETARY APPOINTED HILARY LOUISE JONES

View Document

13/09/1113 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

10/09/1010 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN APPLETON / 21/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LIDDLE / 21/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY GLEN REYNOLDS

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MISS KAREN AMANDA BETTS

View Document

05/10/095 October 2009 21/08/09 NO CHANGES

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED COLIN APPLETON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROBSON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 CURRSHO FROM 28/03/2009 TO 31/01/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED STEPHEN COLIN DAW

View Document

14/04/0814 April 2008 PREVSHO FROM 30/04/2008 TO 28/03/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
FIELD HOUSE
8 RICHMOND ROAD
EXETER DEVON
EX4 4JA

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY MARK LIDDLE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MICHAEL LANCASTER BRITCH

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED GLEN REYNOLDS

View Document

28/03/0828 March 2008 NC INC ALREADY ADJUSTED 19/07/07

View Document

28/03/0828 March 2008 ADOPT MEM AND ARTS 19/07/2007

View Document

28/03/0828 March 2008 GBP NC 100000/110000
19/07/2007

View Document

28/03/0828 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 ￯﾿ᄑ NC 2000/100000
19/04

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED
19/04/07

View Document

03/07/073 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/073 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/06/0316 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

05/06/035 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/01/03

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED
17/02/03

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information