THE ROEBUCK INN (WARWICK) LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 49 BRACKLEY CRESCENT WARWICK CV34 6XT

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED 06485420 LTD CERTIFICATE ISSUED ON 14/07/17

View Document

24/06/1724 June 2017 28/01/16 NO CHANGES

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/06/1724 June 2017 COMPANY RESTORED ON 24/06/2017

View Document

24/06/1724 June 2017 COMPANY NAME CHANGED THE ROEBUCK INN CERTIFICATE ISSUED ON 24/06/17

View Document

22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 1 NARROW HALL MEADOW WARWICK CV34 6DR

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 First Gazette notice for compulsory strike-off

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR DILIA SCOTT

View Document

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DILIA SCOTT / 01/01/2014

View Document

21/05/1421 May 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 01/01/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DILIA SCOTT / 01/01/2014

View Document

07/02/147 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM MICHAEL SCOTT 76 WAVELEY ROAD COVENTRY CV1 3PH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILIA SCOTT / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/02/0829 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/02/0829 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0828 January 2008 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