ROBERTS BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

10/01/2510 January 2025 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-10

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Declaration of solvency

View Document

04/07/244 July 2024 Registered office address changed from 6 Grace Gardens Teignmouth TQ14 9GW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-07-04

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resolutions

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Current accounting period extended from 2023-09-30 to 2024-02-29

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Registered office address changed from Unit 9 Millenium Units Dawlish Business Park Dawlish Devon EX7 0NH England to 6 Grace Gardens Teignmouth TQ14 9GW on 2023-04-20

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Registered office address changed from Unit 4L Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EP to Unit 9 Millenium Units Dawlish Business Park Dawlish Devon EX7 0NH on 2021-12-06

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BALI

View Document

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR BENJAMIN BALI

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 7564

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1729 December 2017 13/10/17 STATEMENT OF CAPITAL GBP 7563

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIONA MILLER

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 24 PRIORS ROAD WINDSOR BERKSHIRE SL4 4PD

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS FORBES MILLER / 24/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JONES / 24/11/2015

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY CATRIONA MILLER

View Document

03/06/153 June 2015 SECRETARY APPOINTED MS JEAN ELIZABETH ANN CALAS-HATHAWAY

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MILLER / 12/12/2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS CATRIONA ANN JOYCE MILLER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JONES / 01/01/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS FORBES MILLER / 06/03/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MILLER / 06/03/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 4A ALBERT STREET WINDSOR BERKSHIRE SL4 5BU

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1311 January 2013 12/12/12 NO CHANGES

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

07/08/077 August 2007 £9,900 16/04/07

View Document

07/08/077 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: COBWEBS 5 PERSEVERANCE COTTAGES HIGH STREET RIPLEY SURREY GU23 6AG

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 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