ADRIAN ROBERTS (RINGWOOD) LTD

Company Documents

DateDescription
06/06/176 June 2017 PREVSHO FROM 30/09/2017 TO 30/05/2017

View Document

06/06/176 June 2017 30/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED WESSEX HEATING LTD.
CERTIFICATE ISSUED ON 17/11/14

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ROBERTS / 01/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIN DEMONTEREYMARD ROBERTS / 01/09/2014

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
C/O MRS C ROBERTS
19 EAST CLIFF WAY
FRIARS CLIFF
CHRISTCHURCH
DORSET
BH23 4EY
ENGLAND

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED ROBERTS & ROBERTS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 18/08/14

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
5A STUDLEY COURT
NEW MILTON
HAMPSHIRE
BH25 7TE
UNITED KINGDOM

View Document

13/06/1413 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
53 ROSEHILL DRIVE, BRANSGORE
CHRISTCHURCH
DORSET
BH23 8NR

View Document

07/10/137 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIN DEMONTEREYMARD ROBERTS / 08/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/12/1122 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 10000

View Document

15/02/1115 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIN DEMONTEREYMARD ROBERTS / 18/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ROBERTS / 18/09/2010

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ROBERTS / 18/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIN DEMONTEREYMARD ROBERTS / 18/09/2009

View Document

13/05/0913 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERTS / 06/12/2007

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIN ROBERTS / 06/12/2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 52 CAMPBELL ROAD BURTON DORSET BH23 7JY

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 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