W.H. ROBERTS (B.C.) LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

02/01/222 January 2022 Change of details for Mr Kevin Neil Armitage as a person with significant control on 2021-06-07

View Document

31/12/2131 December 2021 Cessation of Graham Armitage as a person with significant control on 2021-06-07

View Document

31/12/2131 December 2021 Registered office address changed from Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to C/O Halsalls Solicitors 41 Greasby Road Greasby Wirral CH49 3NF on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Kevin Neil Armitage as a secretary on 2021-06-28

View Document

31/12/2131 December 2021 Termination of appointment of Kevin Neil Armitage as a director on 2021-06-28

View Document

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 Registered office address changed from , 72 Sandy Lane, West Kirby, Wirral, Merseyside, CH48 3JA to C/O Halsalls Solicitors 41 Greasby Road Greasby Wirral CH49 3NF on 2018-09-20

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 72 SANDY LANE WEST KIRBY WIRRAL MERSEYSIDE CH48 3JA

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 Registered office address changed from , the Stores House Rhes Y Cae, Holywell, Flintshire, CH8 8JG on 2014-03-05

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE STORES HOUSE RHES Y CAE HOLYWELL FLINTSHIRE CH8 8JG

View Document

14/10/1314 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 13/08/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 13/08/2010

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Registered office address changed from , 72a Sandy Lane, West Kirby, Wirral, Merseyside, CH48 3JA on 2009-11-25

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 72A SANDY LANE WEST KIRBY WIRRAL MERSEYSIDE CH48 3JA

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 31/05/2009

View Document

13/10/0913 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN NEIL ARMITAGE / 31/05/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/02/0324 February 2003

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 1 HUNTER STREET CHESTER CH1 2AR

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 2-4 DACRE STREET BIRKENHEAD MERSEYSIDE L41 6LZ

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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