CEDRIC ROBERTS (TEXTILES) LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

23/01/2223 January 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN FENWICK

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GLEDHILL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CEDRIC ROBERTS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBERTS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBERTS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CEDRIC ROBERTS / 23/03/2017

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBERTS / 23/03/2017

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ALAN FENWICK

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR PETER GLEDHILL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CEDRIC ROBERTS / 25/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBERTS / 25/08/2010

View Document

02/09/102 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/037 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 21 DEWSBURY RD GOMERSAL CLECKHEATON BD19 4AX

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 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