TOM ROBERTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/171 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

02/08/152 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 3 COLES DRIVE ARNSIDE CARNFORTH LANCASHIRE LA5 0EJ ENGLAND

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ROBERTS / 12/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID ROBERTS / 12/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 4 PROVIS ROAD MANCHESTER M21 9EW

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MCMANUS / 27/10/2008

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED CANEFERN LTD CERTIFICATE ISSUED ON 22/07/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 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