ROEBEL INVESTMENTS & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

08/03/218 March 2021 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RONALD ELLAWAY-BELL / 01/10/2010

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/02/185 February 2018 DIRECTOR APPOINTED MRS KAREN JAYNE ELLAWAY-BELL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN ELLAWAY-BELL

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GRAHAM RONALD ELLAWAY-BELL

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS KAREN JAYNE ELLAWAY-BELL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BELL

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR KEVIN DAVID BELL

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM DUNLUCE SUCKLEY WORCESTER WORCESTERSHIRE WR6 5ED

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/03/1416 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/02/133 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BELL / 01/12/2009

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM DUNLUCE, DUNLUCE SUCKLEY WORCESTER WR6 5ED

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 32 LICHFIELD STREET WALSALL WS1 1TJ

View Document

20/02/0820 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: C/O WALLACE CROOKE & CO LIMITED 113-114 LICHFIELD STREET WALSALL,WEST MIDLANDS WS1 1SZ

View Document

13/02/9713 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 12 THE TYTHING WORCESTER WEST MIDLANDS WR1 1HD

View Document

25/01/9125 January 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: DAVIOT HOUSE, LOMBARD STREET,WEST, WEST BROMWICH, STAFFS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

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