JOHN ROBERTSON & SONS HAMCURERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Satisfaction of charge 10 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 7 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 2 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Thomas Wood as a director on 2024-01-08

View Document

30/11/2330 November 2023 Termination of appointment of Allan Russell Bowie as a director on 2023-11-30

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of capital on 2022-04-04

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2021-09-06

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2019-09-06

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2018-09-06

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2016-09-06

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Termination of appointment of Gareth John Robertson as a director on 2022-02-28

View Document

03/03/223 March 2022 Cancellation of shares. Statement of capital on 2018-01-24

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

14/10/2114 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Termination of appointment of Humphrey Robertson as a director on 2021-06-28

View Document

21/04/2121 April 2021 Statement of capital on 2021-04-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/1911 September 2019 Confirmation statement made on 2019-09-06 with updates

View Document

07/11/187 November 2018 Confirmation statement made on 2018-09-06 with updates

View Document

05/12/175 December 2017 05/10/17 STATEMENT OF CAPITAL GBP 180361.11

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Confirmation statement made on 2016-09-06 with updates

View Document

10/06/1610 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 103382.11

View Document

10/06/1610 June 2016 ANY SHARES ALLOTTED UNDER SECTION 551 BE ORDINARY B SHARES 19/05/2016

View Document

10/06/1610 June 2016 ADOPT ARTICLES 19/05/2016

View Document

31/05/1631 May 2016 ADOPT ARTICLES 19/05/2016

View Document

31/05/1631 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 103382.11

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/15

View Document

11/07/1511 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0225980011

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0225980011

View Document

11/03/1511 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 103200

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR RICHARD STRASZEWSKYJ

View Document

05/11/145 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/14

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/13

View Document

25/09/1325 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/12

View Document

24/10/1224 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/10

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HUMPHREY ROBERTSON / 06/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ANNE BROWN / 06/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY ROBERTSON / 06/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KERR ROBERTSON / 06/09/2010

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

11/10/0911 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/09

View Document

08/10/098 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

06/10/086 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/07

View Document

09/10/069 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/11/99

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 � NC 40000/252500 31/03/97

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

01/10/971 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/97

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 31/03/97 AUTH ALLOT OF SECURITY 31/03/97 BONUS ISSUE 31/03/97

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 25/10/91; CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 PARTIC OF MORT/CHARGE 5922

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/87

View Document

04/12/874 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 DEC MORT/CHARGE 5495

View Document

16/06/8716 June 1987 DEC MORT/CHARGE 5494

View Document

12/01/8712 January 1987 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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