ROBWORTH STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 033702120006 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 033702120005 in full

View Document

28/07/2528 July 2025 NewSatisfaction of charge 033702120008 in full

View Document

28/07/2528 July 2025 NewSatisfaction of charge 033702120007 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 2 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 1 in full

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/04/2527 April 2025 Registration of charge 033702120008, created on 2025-04-25

View Document

27/04/2527 April 2025 Registration of charge 033702120007, created on 2025-04-25

View Document

08/01/258 January 2025 Notification of Bryony Court as a person with significant control on 2019-05-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

20/12/2220 December 2022 Registration of charge 033702120005, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 033702120006, created on 2022-12-19

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 150

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

18/06/1418 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT 11 COOKES INDUSTRIAL ESTATE PENRHYNDEUDRAETH GWYNEDD LL48 6LT WALES

View Document

05/03/125 March 2012 Registered office address changed from , Unit 11 Cookes Industrial Estate, Penrhyndeudraeth, Gwynedd, LL48 6LT, Wales on 2012-03-05

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/116 July 2011 Registered office address changed from , Glaslyn Works, Snowdon Street, Porthmadog, Gwynedd, LL49 9DF on 2011-07-06

View Document

06/07/116 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GLASLYN WORKS SNOWDON STREET PORTHMADOG GWYNEDD LL49 9DF

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK IEUAN STICKLAND

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY JOY PITTAWAY

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK STICKLAND

View Document

06/09/106 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/09

View Document

01/09/101 September 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOY PITTAWAY / 01/05/2010

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BOWATER ROBERTS / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STICKLAND / 01/05/2010

View Document

29/04/1029 April 2010 CURREXT FROM 14/05/2010 TO 31/07/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 14 May 2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MARK STICKLAND

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE ROBERTS

View Document

26/08/0926 August 2009 SECRETARY APPOINTED JOY PITTAWAY

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT ROBERTS

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 14 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA ROBERTS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATE, DIRECTOR B ROBERTS LOGGED FORM

View Document

29/03/0829 March 2008 14/05/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/04

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/02

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/98

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 14/05/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 S386 DISP APP AUDS 30/08/97

View Document

01/10/971 October 1997 S252 DISP LAYING ACC 30/08/97

View Document

01/10/971 October 1997 S366A DISP HOLDING AGM 30/08/97

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 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