G M ROBERTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/06/244 June 2024 | Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-04 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-19 with updates |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 28/09/2328 September 2023 | Satisfaction of charge 1 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-05-30 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/10/2116 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/10/1527 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/05/151 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/10/1421 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/10/1229 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/01/1219 January 2012 | PREVEXT FROM 30/04/2011 TO 30/06/2011 |
| 25/11/1125 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 20/08/1020 August 2010 | DIRECTOR APPOINTED GILLIAN MARGARET ROBERTS |
| 20/08/1020 August 2010 | CURRSHO FROM 30/06/2011 TO 30/04/2011 |
| 17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES |
| 17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER |
| 09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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