ROBWORTH STORAGE LIMITED
Status | ACTIVE |
Company No. | 03370212 |
Category | Private Limited Company |
Incorporated | 14 May 1997 |
Age | 27 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
ROBWORTH STORAGE LIMITED is an active private limited company with number 03370212. It was incorporated 27 years, 22 days ago, on 14 May 1997. The company address is Glaslyn Works Glaslyn Works, Porthmadog, LL49 9DF, Gwynedd.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033702120005
Charge creation date: 2022-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033702120006
Charge creation date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Capital allotment shares
Date: 15 Feb 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-01
Capital : 150 GBP
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Old address: Unit 11 Cookes Industrial Estate Penrhyndeudraeth Gwynedd LL48 6LT Wales
Change date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Old address: Glaslyn Works Snowdon Street Porthmadog Gwynedd LL49 9DF
Change date: 2011-07-06
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ieuan Stickland
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joy Pittaway
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stickland
Documents
Accounts amended with made up date
Date: 06 Sep 2010
Action Date: 14 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joy Pittaway
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mark Stickland
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Caroline Bowater Roberts
Documents
Change account reference date company current extended
Date: 29 Apr 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-14
New date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 14 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-14
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mark stickland
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary caroline roberts
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed joy pittaway
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director scott roberts
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 14 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-14
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara roberts
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director b roberts logged form
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john roberts
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2008
Action Date: 14 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-14
Documents
Legacy
Date: 21 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 18/02/08--------- £ si 98@1=98 £ ic 100/198
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2007
Action Date: 14 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-14
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2006
Action Date: 14 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-14
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/11/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2005
Action Date: 14 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-14
Documents
Legacy
Date: 22 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2004
Action Date: 14 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-14
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2003
Action Date: 14 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-14
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2002
Action Date: 14 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-14
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2001
Action Date: 14 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-14
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2000
Action Date: 14 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-14
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 17 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 14 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-14
Documents
Legacy
Date: 13 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 14/05/98
Documents
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; full list of members
Documents
Resolution
Date: 01 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 31/10/98
Documents
Some Companies
ACTING UP CHILDRENS THEATRE COMPANY LIMITED
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 09213266 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, 80 LYTHAM ROAD LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 11867551 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT, UNIT 11,,AXMINSTER,EX13 5RJ
Number: | 06420813 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF
Number: | 10721889 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HODGSON ROAD,WHITSTABLE,CT5 4AG
Number: | 09863792 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 TELFORD AVENUE,LONDON,SW2 4XF
Number: | 10979361 |
Status: | ACTIVE |
Category: | Private Limited Company |