CALEB ROBERTS FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Resolutions

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Robert Cleaves on 2025-02-27

View Document

03/09/243 September 2024 Appointment of Mr Gari Wyn Davies as a director on 2024-07-30

View Document

02/08/242 August 2024 Change of share class name or designation

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

10/07/2310 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

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/07/2130 July 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

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 ADOPT ARTICLES 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 ADOPT ARTICLES 31/05/2018

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS

View Document

28/09/1828 September 2018 CESSATION OF MARK ANTHONY JENNINGS AS A PSC

View Document

24/07/1824 July 2018 ADOPT ARTICLES 31/05/2018

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR IVOR WILLIAMS

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ADOPT ARTICLES 05/12/2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALISTAIR CAMPBELL / 18/02/2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN WATSON / 18/02/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RHIAN WATSON / 18/02/2010

View Document

20/04/0920 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

06/04/096 April 2009 DIRECTOR APPOINTED IVOR GEOFFREY WILLIAMS

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED HUGH ALASTAIR CAMPBELL

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED ROBERT CLEAVES

View Document

18/02/0918 February 2009 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