ROBERTS ENGINEERING LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 Application to strike the company off the register

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE SAY

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE OLD SMITHY WYNT HILL HAWARDEN FLINTSHIRE CH5 3NL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DAVID ROBERTS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED D.J. ROBERTS ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

05/07/005 July 2000 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