- Company Overview for J.ROBARTS & SON LIMITED (00334980)
- Filing history for J.ROBARTS & SON LIMITED (00334980)
- People for J.ROBARTS & SON LIMITED (00334980)
- Charges for J.ROBARTS & SON LIMITED (00334980)
- More for J.ROBARTS & SON LIMITED (00334980)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
12 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
16 May 2019 | AP01 | Appointment of Ms Josie Elizabeth Chamberlin as a director on 16 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Apr 2019 | PSC04 | Change of details for Mr Arthur Michael Frederick Chamberlin as a person with significant control on 30 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Arthur Michael Frederick Chamberlin on 30 April 2019 | |
30 Apr 2019 | PSC04 | Change of details for Ms Wendy June Chamberlin as a person with significant control on 30 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Ms Wendy June Chamberlin on 30 April 2019 | |
30 Apr 2019 | CH03 | Secretary's details changed for Wendy June Chamberlin on 30 April 2019 | |
26 Nov 2018 | AD01 | Registered office address changed from C/O Chamberlin's 47 Bancroft Bancroft Hitchin Hertfordshire SG5 1LA England to 80 High Street Codicote Hitchin Hertfordshire SG4 8XQ on 26 November 2018 | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Wendy June Chamberlin on 1 May 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |