Advanced company searchLink opens in new window

ROBERTS LIMBRICK HOLDINGS LIMITED

Company number 06585023

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)
05 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
19 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
28 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
22 Apr 2014 CH01 Director's details changed for Mrs Elizabeth Ella Roberts on 21 March 2014
22 Apr 2014 CH01 Director's details changed for Mr Jeffrey John Roberts on 21 March 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
09 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Mar 2013 SH08 Change of share class name or designation
18 Feb 2013 SH02 Sub-division of shares on 30 January 2013
18 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Divide shares 30/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Dec 2011 TM02 Termination of appointment of Jeffrey Roberts as a secretary
05 Dec 2011 AP03 Appointment of Mrs Elizabeth Mary Thompson as a secretary
26 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
26 May 2011 AD04 Register(s) moved to registered office address
26 May 2011 AD02 Register inspection address has been changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
08 Apr 2011 AP01 Appointment of Mr Aled William Roberts as a director
08 Apr 2011 AP01 Appointment of Mrs Elizabeth Mary Thompson as a director
08 Apr 2011 AP01 Appointment of Mr Peter William Newth as a director