ROBERTS CONSTRUCTION LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 ADOPT ARTICLES 12/01/2011

View Document

24/06/1524 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1523 June 2015 ADOPT ARTICLES 12/01/2011

View Document

23/06/1523 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 04/02/2013

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 30/03/2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED NEIL SKELDING

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIBBERT

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 08/06/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 ADOPT ARTICLES 12/01/2011

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL NETTLESHIP / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 01/10/2009

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MATTHEW HIBBERT

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 S80A AUTH TO ALLOT SEC 30/11/00

View Document

26/02/0126 February 2001 ADOPT ARTICLES 30/11/00

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 S369(4) SHT NOTICE MEET 30/11/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 77 NEWMAN STREET LONDON W1P 3LA

View Document

29/01/0129 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 COMPANY NAME CHANGED ROBERT R. ROBERTS (LEEDS) LIMITE D CERTIFICATE ISSUED ON 06/10/99

View Document

17/05/9917 May 1999 £ NC 2000000/5000000 15/12/98

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 29/10/98; CHANGE OF MEMBERS

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: FAIRBURN HOUSE GREEN LANE GORFORTH LEEDS LS25 2AE

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 £ NC 30000/2000000 23/1

View Document

09/02/989 February 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

29/01/9829 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 AUDITOR'S RESIGNATION

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RE GUARANTEE 18/12/96

View Document

24/12/9624 December 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/09/966 September 1996 ADOPT MEM AND ARTS 29/07/96

View Document

11/06/9611 June 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/07/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/888 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ANNUAL RETURN MADE UP TO 28/10/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

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