ROBWORTH STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Satisfaction of charge 033702120006 in full |
29/07/2529 July 2025 New | Satisfaction of charge 033702120005 in full |
28/07/2528 July 2025 New | Satisfaction of charge 033702120008 in full |
28/07/2528 July 2025 New | Satisfaction of charge 033702120007 in full |
21/05/2521 May 2025 | Satisfaction of charge 2 in full |
21/05/2521 May 2025 | Satisfaction of charge 1 in full |
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
27/04/2527 April 2025 | Registration of charge 033702120008, created on 2025-04-25 |
27/04/2527 April 2025 | Registration of charge 033702120007, created on 2025-04-25 |
08/01/258 January 2025 | Notification of Bryony Court as a person with significant control on 2019-05-14 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
18/04/2418 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
20/12/2220 December 2022 | Registration of charge 033702120005, created on 2022-12-19 |
20/12/2220 December 2022 | Registration of charge 033702120006, created on 2022-12-19 |
05/12/225 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
15/02/1915 February 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 150 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
05/03/165 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/06/1518 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/06/1418 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/06/135 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/06/128 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT 11 COOKES INDUSTRIAL ESTATE PENRHYNDEUDRAETH GWYNEDD LL48 6LT WALES |
05/03/125 March 2012 | Registered office address changed from , Unit 11 Cookes Industrial Estate, Penrhyndeudraeth, Gwynedd, LL48 6LT, Wales on 2012-03-05 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
06/07/116 July 2011 | Registered office address changed from , Glaslyn Works, Snowdon Street, Porthmadog, Gwynedd, LL49 9DF on 2011-07-06 |
06/07/116 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM GLASLYN WORKS SNOWDON STREET PORTHMADOG GWYNEDD LL49 9DF |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK IEUAN STICKLAND |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY JOY PITTAWAY |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK STICKLAND |
06/09/106 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/09 |
01/09/101 September 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOY PITTAWAY / 01/05/2010 |
09/06/109 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BOWATER ROBERTS / 01/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STICKLAND / 01/05/2010 |
29/04/1029 April 2010 | CURREXT FROM 14/05/2010 TO 31/07/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 14 May 2009 |
04/09/094 September 2009 | DIRECTOR APPOINTED MARK STICKLAND |
26/08/0926 August 2009 | APPOINTMENT TERMINATED SECRETARY CAROLINE ROBERTS |
26/08/0926 August 2009 | SECRETARY APPOINTED JOY PITTAWAY |
13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR SCOTT ROBERTS |
08/06/098 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 14 May 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA ROBERTS |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS |
05/06/085 June 2008 | APPOINTMENT TERMINATE, DIRECTOR B ROBERTS LOGGED FORM |
29/03/0829 March 2008 | 14/05/07 TOTAL EXEMPTION FULL |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/06 |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | DIRECTOR RESIGNED |
13/06/0613 June 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/04 |
22/12/0422 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/02 |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/99 |
02/07/992 July 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
17/06/9917 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/9916 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/98 |
13/10/9813 October 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 14/05/98 |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | NEW SECRETARY APPOINTED |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
01/10/971 October 1997 | S386 DISP APP AUDS 30/08/97 |
01/10/971 October 1997 | S252 DISP LAYING ACC 30/08/97 |
01/10/971 October 1997 | S366A DISP HOLDING AGM 30/08/97 |
24/09/9724 September 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98 |
19/05/9719 May 1997 | DIRECTOR RESIGNED |
19/05/9719 May 1997 | NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | |
19/05/9719 May 1997 | REGISTERED OFFICE CHANGED ON 19/05/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
19/05/9719 May 1997 | SECRETARY RESIGNED |
14/05/9714 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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