BENJAMIN ROBERTS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/185 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

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN TAFT

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHENG-LUNG LIN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY BATES

View Document

05/07/175 July 2017 SECRETARY APPOINTED MR CHIA-LIN CHEN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY KAREN TAFT

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHIA-LIN CHEN

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR SHENG-LUNG LIN

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY MELVILLE BATES / 20/05/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY CHIA-LIN CHEN

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS KAREN TAFT

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR KERRY MELVILLE BATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHIA-LIN CHEN

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BISSELL

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BISSELL

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR CHIA-LIN CHEN

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR CHIA-LIN CHEN

View Document

01/04/151 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAFT / 01/02/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAFT / 01/02/2015

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE EFSTATIOU

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAVIS POSTNIEKS

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN POSTNIEKS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TAFT / 30/04/2011

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEANETTE STEVENS

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

30/03/1130 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 5 RIDGE STREET WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4QF

View Document

17/04/1017 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MARK JAMES STEVENS

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 COMPANY NAME CHANGED KMP LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

10/07/0310 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED MEAUJO (617) LIMITED CERTIFICATE ISSUED ON 11/06/03

View Document

20/02/0320 February 2003 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