ROBERTS,MART & CO.LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Simon Lewis as a director on 2024-02-06

View Document

08/11/238 November 2023 Satisfaction of charge 4 in full

View Document

08/11/238 November 2023 Satisfaction of charge 5 in full

View Document

08/11/238 November 2023 Satisfaction of charge 3 in full

View Document

30/10/2330 October 2023 Registration of charge 000306350006, created on 2023-10-11

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Mark Sarjantson as a director on 2023-03-14

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARK SARJANTSON

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN ROBERTS / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTS / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER ROBERTS / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WORLEY / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN ROBERTS / 06/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG WORLEY / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PLOMER-ROBERTS / 06/03/2017

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR CRAIG WORLEY

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 AUDITOR'S RESIGNATION

View Document

05/11/135 November 2013 SECTION 519

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR CRAIG WORLEY

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH ELLIS

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH ELLIS

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN ROBERTS / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN ROBERTS / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PLOMER-ROBERTS / 01/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERTS / 20/03/2009

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATE, DIRECTOR PETER JULIAN LOGGED FORM

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: BANK MILLS, EAST STREET, LEEDS LS9 8DY

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 RETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 £ IC 302100/199444 11/07/01 £ SR 102656@1=102656

View Document

17/07/0117 July 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9923 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9924 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

31/07/8931 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

01/07/881 July 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/04/8717 April 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

17/06/8217 June 1982 ANNUAL RETURN MADE UP TO 08/04/82

View Document

21/04/8121 April 1981 ANNUAL RETURN MADE UP TO 08/04/81

View Document

16/01/9016 January 1890 CERTIFICATE OF INCORPORATION

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