R & S ROBERTSON LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Director's details changed for Mr Michael Dennis Denman on 2014-11-01

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Martin John Stone as a director on 2021-07-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW FREEMAN

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ROBERT JOHNSON

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BLATCHFORD

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR MICHAEL DENNIS DENMAN

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLATCHFORD

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH DENMAN / 23/09/2012

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN STONE / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD GEOFFREY DENMAN / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN STONE / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH DENMAN / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMESON FREEMAN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 21/10/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: STEEPLE GROUP, PO BOX 1881 BADMINTON ROAD BRISTOL BS37 6WS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: CAMERS, BADMINTON ROAD OLD SODBURY BRISTOL BRISTOL BS37 6RG

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: STEEPLE HOUSE 59 OLD MARKET STREET BRISTOL AVON BS2 0HF

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED R & S ROBERTSON 2003 LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 COMPANY NAME CHANGED QUAYSHELFCO 1005 LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

18/04/0318 April 2003 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