ROBERTS MILLER REDSHAW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for James Roberts on 2025-05-14

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 11/01/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 10/01/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCGREGOR ROBERTS / 10/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107354910002

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 ADOPT ARTICLES 11/04/2019

View Document

26/04/1926 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 200.00

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107354910001

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107354910002

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCGREGOR ROBERTS / 16/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 36A GORING ROAD GORING-BY-SEA WORTHING BN12 4AD ENGLAND

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICK ROBERTS / 25/10/2017

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107354910001

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICK ROBERTS / 25/10/2017

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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