- Company Overview for ROBOFORD LIMITED (01796628)
- Filing history for ROBOFORD LIMITED (01796628)
- People for ROBOFORD LIMITED (01796628)
- More for ROBOFORD LIMITED (01796628)
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) |
---|---|---|---|
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Dec 2012 | CH03 | Secretary's details changed for Mrs Pauline Anne Garner on 4 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mr Howard Elliot Garner on 4 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for James Edward John Garner on 4 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Andrew Garner on 4 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mrs Pauline Anne Garner on 4 December 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 October 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Jul 2010 | CH01 | Director's details changed for James Edward John Garner on 26 May 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Andrew Garner on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Mrs Pauline Anne Garner on 1 October 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for Mrs Pauline Anne Garner on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Howard Elliot Garner on 1 October 2009 |