Advanced company searchLink opens in new window

ROEBUCK NI HOLDINGS LTD

Company number NI028394

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)
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 51,014.6185
15 Jan 2016 AP01 Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016
15 Jan 2016 TM01 Termination of appointment of Norman Alan Philip Hatcliff as a director on 1 January 2016
11 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51,014.618
18 Mar 2015 AA Full accounts made up to 31 December 2014
15 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 51,014.618
27 Mar 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AUD Auditor's resignation
21 Nov 2013 AD01 Registered office address changed from Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland on 21 November 2013
19 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 51,014.6185
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 50,931.2852
31 May 2012 AD01 Registered office address changed from C/O Aidan Hughes 79 Centre House 79 Chichester Street Belfast BT1 4JE BT1 4JE Northern Ireland on 31 May 2012
17 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from 4 Royal Lodge Belfast BT8 7YP on 14 May 2012
28 Mar 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allot securities;equity securities; shall expire 15 months after date passed. 13/12/2011
16 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 31 December 2010
14 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Norman Hatcliff on 19 April 2010
14 May 2010 CH01 Director's details changed for Timothy Joseph O'neill on 19 April 2010
14 May 2010 CH03 Secretary's details changed for Aidan Vincent Hughes on 19 April 2010
15 Mar 2010 AA Full accounts made up to 31 December 2009