R.& G.BOBY BROS.AND CHAPMAN LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

18/01/2118 January 2021 Confirmation statement made on 2020-11-15 with no updates

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000589900002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000589900003

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000589900002

View Document

05/01/155 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/02/146 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/01/1325 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1231 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR ROBERT EDWARD WHITING

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIDEAWHILE 479 LIMITED / 31/10/2009

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
84 WHITING STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1NZ

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ARTICLES OF ASSOCIATION

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/12/946 December 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS; AMEND

View Document

06/12/946 December 1994 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS; AMEND

View Document

06/12/946 December 1994 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS; AMEND

View Document

06/12/946 December 1994 RETURN MADE UP TO 15/11/91; CHANGE OF MEMBERS; AMEND

View Document

05/12/945 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/09/9830 September 1898 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information