ROBERTS DRILLING CONSULTANCY LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
1 & 2 MERCIA VILLAGE
TORWOOD CLOSE WESTWOOD BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV4 8HX
UNITED KINGDOM

View Document

04/04/144 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/144 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/04/144 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNETTE KELLY

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY WEST MIDLANDS CV5 6ET

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUW ROBERTS / 01/11/2009

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 81 BROAD LANE COVENTRY WEST MIDLANDS CV5 7AH

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 NC INC ALREADY ADJUSTED 25/06/06

View Document

22/07/0722 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0722 July 2007 � NC 100/200 25/06/07

View Document

22/07/0722 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 107 TILE HILL LANE COVENTRY CV4 9DF

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/03/99

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/96

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/08/9415 August 1994 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