- Company Overview for ROBERTS AUTOMOTIVE LTD (09575374)
- Filing history for ROBERTS AUTOMOTIVE LTD (09575374)
- People for ROBERTS AUTOMOTIVE LTD (09575374)
- Charges for ROBERTS AUTOMOTIVE LTD (09575374)
- Insolvency for ROBERTS AUTOMOTIVE LTD (09575374)
- More for ROBERTS AUTOMOTIVE LTD (09575374)
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) |
---|---|---|---|
31 May 2018 | PSC04 | Change of details for Mr Andrew Peter Roberts as a person with significant control on 22 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Andrew Peter Roberts on 22 May 2018 | |
25 Sep 2017 | AD01 | Registered office address changed from Pouk Lane Farm Pouk Lane Lichfield WS14 0ET England to 88 Hill Vilage Road Sutton Coldfiled Sutton Coldfield B75 5BE on 25 September 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
29 Mar 2017 | TM02 | Termination of appointment of Anna Denning as a secretary on 1 January 2016 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Andrew Peter Roberts on 15 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Peter Watts as a director on 1 October 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield B75 5BE England to Pouk Lane Farm Pouk Lane Lichfield WS14 0ET on 9 February 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
19 May 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 88 Hill Village Road Four Oaks Sutton Coldfield B75 5BE on 19 May 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|