ROBERTS WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with updates |
05/11/245 November 2024 | Change of details for Mr Gary Lawrence Roberts as a person with significant control on 2024-10-29 |
05/11/245 November 2024 | Notification of Clive Roberts as a person with significant control on 2024-10-29 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Secretary's details changed for Mr Gary Lawrence Roberts on 2023-02-03 |
03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
17/03/2117 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ROBERTS |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LAWRENCE ROBERTS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2019 |
20/03/1920 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY LAWRENCE ROBERTS / 20/03/2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LAWRENCE ROBERTS / 24/02/2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
06/01/146 January 2014 | 16/12/13 STATEMENT OF CAPITAL GBP 100 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 327 UPPER ELMERS END ROAD BECKENHAM KENT BR3 3QU ENGLAND |
30/04/1330 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY LAWRENCE ROBERTS / 01/01/2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 176 UPPER ELMERS END ROAD BECKENHAM KENT BR3 3QU |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAWRENCE ROBERTS / 01/01/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/04/0114 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/04/0016 April 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
27/04/9927 April 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | NEW DIRECTOR APPOINTED |
27/04/9927 April 1999 | NEW SECRETARY APPOINTED |
27/04/9927 April 1999 | DIRECTOR RESIGNED |
08/04/998 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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