- Company Overview for ROBSCOTT LIMITED (02192497)
- Filing history for ROBSCOTT LIMITED (02192497)
- People for ROBSCOTT LIMITED (02192497)
- Charges for ROBSCOTT LIMITED (02192497)
- More for ROBSCOTT LIMITED (02192497)
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) |
---|---|---|---|
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Christopher John Taylor as a person with significant control on 31 July 2017 | |
19 Oct 2017 | PSC04 | Change of details for Mr Michael James Taylor as a person with significant control on 31 July 2017 | |
20 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
03 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Mar 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 31 March 2014 | |
05 Dec 2013 | AP03 | Appointment of Mr Christopher John Taylor as a secretary | |
05 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 | |
05 Dec 2013 | AP01 | Appointment of Mr Michael James Taylor as a director | |
05 Dec 2013 | AD01 | Registered office address changed from Willowbank Calf Lane Chipping Campden Glos GL55 6JQ on 5 December 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Graham Holley as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Pamela Holley as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Pamela Holley as a secretary | |
24 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders |