M. ROBERTS AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Mark William Roberts as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Director's details changed for Mr Mark William Roberts on 2025-02-03

View Document

10/02/2510 February 2025 Change of details for Mrs Maria Roberts as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Secretary's details changed for Mrs Maria Roberts on 2025-02-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/11/238 November 2023 Registration of charge 027634480013, created on 2023-11-07

View Document

08/11/238 November 2023 Registration of charge 027634480014, created on 2023-11-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2021-05-24

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2020-08-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/05/2124 May 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 26/07/17 STATEMENT OF CAPITAL GBP 191

View Document

01/10/181 October 2018 26/07/17 STATEMENT OF CAPITAL GBP 191

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 197

View Document

18/08/1618 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 197

View Document

02/08/162 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/162 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

02/11/122 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1025 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 200

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PREVSHO FROM 31/03/2009 TO 31/10/2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: GLANDON SERVICE STATION CAERNARFON ROAD PWLLHELI GWYNEDD.LL53 52F

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 COMPANY NAME CHANGED W M ASSOCIATES (UK) LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/05/9830 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/06/9514 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

22/03/9422 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

13/02/9413 February 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 SECRETARY RESIGNED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 COMPANY NAME CHANGED FRESHCREDIT LIMITED CERTIFICATE ISSUED ON 04/12/92

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/12/922 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/922 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ALTER MEM AND ARTS 25/11/92

View Document

10/11/9210 November 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