N J ROBERTS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ROBERTS |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK ROBERTS |
25/07/1725 July 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/05/1116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
05/07/105 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK ROBERTS / 28/04/2010 |
18/05/0918 May 2009 | DIRECTOR APPOINTED NICK ROBERTS |
11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM N J ROBERTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
11/05/0911 May 2009 | S386 DISP APP AUDS 06/05/2009 |
11/05/0911 May 2009 | S252 DISP LAYING ACC 06/05/2009 |
11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT |
11/05/0911 May 2009 | S366A DISP HOLDING AGM 06/05/2009 |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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