Advanced company searchLink opens in new window

ROBOFORD LIMITED

Company number 01796628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 104
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
  • GBP 104
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
  • GBP 104
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