ROBERT JAMES WORKSHOP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-10

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 9 QUEENS WALK CHARMOUTH DORSET DT6 6AB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MS KAREN WATKINS

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 17 - 19 BARRACK STREET BRIDPORT DORSET DT6 3LX UNITED KINGDOM

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM WREATH GREEN COTTAGE WREATH GREEN TATWORTH CHARD SOMERSET TA20 2SN

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES COPLESTONE

View Document

17/03/1517 March 2015 SECRETARY APPOINTED NOEL COPLESTONE

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 17 CLAY LANE BEAMINSTER DEVON DT8 3BU ENGLAND

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/03/1121 March 2011 ADOPT ARTICLES 14/02/2011

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR NOEL COPLESTONE

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD UNITED KINGDOM

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR ROBERT STEPHEN ELLIS

View Document

23/02/1123 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY NOEL COPLESTONE

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR JAMES RICHARD COPLESTONE

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR JAMES RICHARD COPLESTONE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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