- Company Overview for D B ROBERTS & PARTNERS LIMITED (05306981)
- Filing history for D B ROBERTS & PARTNERS LIMITED (05306981)
- People for D B ROBERTS & PARTNERS LIMITED (05306981)
- Charges for D B ROBERTS & PARTNERS LIMITED (05306981)
- More for D B ROBERTS & PARTNERS LIMITED (05306981)
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) |
---|---|---|---|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 | Annual return made up to 7 December 2013 with full list of shareholders | |
10 Feb 2014 | SH19 |
Statement of capital on 10 February 2014
|
|
10 Feb 2014 | SH20 | Statement by directors | |
10 Feb 2014 | CAP-SS | Solvency statement dated 10/10/13 | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Mrs Joanne Culley on 1 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Adrian John Beech on 1 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mr William Ralph Brookes on 1 December 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | TM01 | Termination of appointment of Peter Long as a director | |
19 Apr 2011 | AD01 | Registered office address changed from Donnington House Crescent Road Wellington Telford Shropshire TF1 3LY on 19 April 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Geoffrey Butler as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Geoffrey Butler as a secretary | |
08 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Adrian John Beech on 1 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr William Ralph Brookes on 1 December 2009 |