Advanced company searchLink opens in new window

ROBERTSON & CO. (INVESTIGATIONS) LIMITED

Company number 04542316

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)
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
16 May 2018 PSC04 Change of details for Mr Ben Robertson as a person with significant control on 16 May 2018
16 May 2018 CH01 Director's details changed for Mr Ben Robertson on 16 May 2018
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 104
08 Nov 2016 AP01 Appointment of Mr Gavin Winston Frederick Anthony Robertson as a director on 1 October 2016
14 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
14 Oct 2016 CH01 Director's details changed for Mrs Jennifer Robertson on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Ben Robertson on 14 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Adam Robertson on 14 October 2016
14 Oct 2016 CH03 Secretary's details changed for Mrs Jennifer Robertson on 14 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AD01 Registered office address changed from , Carlton House 101 New London Road, Chelmsford, Essex, CM2 0PP to Unit 21 Fyfield Business Park Fyfield Ongar Essex CM5 0GN on 13 May 2016
08 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
23 Jul 2014 TM01 Termination of appointment of Gavin Winston Frederick Anthony Robertson as a director on 30 April 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from , C/O Robin Wilson & Co, the Corner House the Street, Little Dunmow, Essex, CM6 3HS on 12 February 2014
11 Nov 2013 AR01 Annual return made up to 23 September 2013
Statement of capital on 2013-11-11
  • GBP 100
11 Oct 2013 SH02 Sub-division of shares on 29 August 2013
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 SH08 Change of share class name or designation
13 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012