- Company Overview for ROBERTS LIMBRICK HOLDINGS LIMITED (06585023)
- Filing history for ROBERTS LIMBRICK HOLDINGS LIMITED (06585023)
- People for ROBERTS LIMBRICK HOLDINGS LIMITED (06585023)
- Charges for ROBERTS LIMBRICK HOLDINGS LIMITED (06585023)
- More for ROBERTS LIMBRICK HOLDINGS LIMITED (06585023)
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
|
|
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
|
|
28 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
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
|
|
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 |