ROBERT & EDWARDS LIMITED

6 West Road, Reigate, RH2 7JT, England
StatusACTIVE
Company No.06985111
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

ROBERT & EDWARDS LIMITED is an active private limited company with number 06985111. It was incorporated 14 years, 9 months, 28 days ago, on 07 August 2009. The company address is 6 West Road, Reigate, RH2 7JT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-19

Officer name: Robert Hewitt

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Hewitt

Change date: 2022-06-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Christopher Lawrence

Change date: 2022-06-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Hewitt

Change date: 2022-06-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-19

Officer name: Mr Adam Christopher Lawrence

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Hewitt

Change date: 2022-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-19

Officer name: Robert Hewitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: 197 Prince of Wales Road London NW5 3QB

New address: 6 West Road Reigate RH2 7JT

Change date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr Adam Christopher Lawrence

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Old address: 188 Royal College Street London NW1 9NN

Change date: 2013-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Robert Hewitt

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Christopher Lawrence

Change date: 2009-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Hewitt

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hewitt

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Christopher Lawrence

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2009

Action Date: 12 Aug 2009

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2009-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: 188 Royal College Street, London NW1 9NN U.K.

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEVOLUTIONS LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:08995134
Status:ACTIVE
Category:Private Limited Company

CITY CYCLES LIMITED

1A HUMBERSTONE LANE, THURMASTON,LEICS,LE4 8HJ

Number:04510380
Status:ACTIVE
Category:Private Limited Company

HELP FROM HERO’S LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11489813
Status:ACTIVE
Category:Private Limited Company

LANESLADE DAIRY LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:07943364
Status:ACTIVE
Category:Private Limited Company

LAST DROP VILLAGE LIMITED

17 DOMINION STREET,LONDON,EC2M 2EF

Number:06013519
Status:ACTIVE
Category:Private Limited Company

PSG FINANCIAL SERVICES LIMITED

1 LONDON STREET,READING,RG1 4PN

Number:05543910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source