ROBERTS CO. LTD.
Status | ACTIVE |
Company No. | 08134328 |
Category | Private Limited Company |
Incorporated | 09 Jul 2012 |
Age | 11 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ROBERTS CO. LTD. is an active private limited company with number 08134328. It was incorporated 11 years, 10 months, 27 days ago, on 09 July 2012. The company address is 37 Rosgill Drive, Leeds, LS14 6QX, West Yorkshire, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Gazette filings brought up to date
Date: 20 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Gazette filings brought up to date
Date: 29 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change account reference date company current extended
Date: 29 Apr 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Old address: 116 Cromwell Heights, Thealby Lawn Cromwell Street Leeds West Yorkshire LS9 7SH England
New address: 37 Rosgill Drive Leeds West Yorkshire LS14 6QX
Change date: 2021-04-13
Documents
Certificate change of name company
Date: 15 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roberts co. LIMITED\certificate issued on 15/10/20
Documents
Change of name notice
Date: 15 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Gazette filings brought up to date
Date: 08 Sep 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company current shortened
Date: 30 Oct 2017
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-04-05
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 21 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 19 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-19
Officer name: Mr Robert Ulysis, Kintu Kasadha
Documents
Elect to keep the directors residential address register information on the public register
Date: 06 Dec 2016
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: 116 Cromwell Heights, Thealby Lawn Cromwell Street Leeds West Yorkshire LS9 7SH
Old address: 116 Cromwell Heights, Thealby Lawn, Leeds Cromwell Heights Thealby Lawn Leeds West Yorkshire LS9 7SH England
Change date: 2016-12-06
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type dormant
Date: 17 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
New address: 116 Cromwell Heights, Thealby Lawn, Leeds Cromwell Heights Thealby Lawn Leeds West Yorkshire LS9 7SH
Old address: 116 Cromwell Heights, Thealby Lawn, Leeds Cromwell Heights Thealby Lawn Leeds West Yorkshire LS9 7SH England
Change date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Old address: 32 Carlton Gardens Leeds LS7 1HG
Change date: 2015-11-20
New address: 116 Cromwell Heights, Thealby Lawn, Leeds Cromwell Heights Thealby Lawn Leeds West Yorkshire LS9 7SH
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type dormant
Date: 04 May 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: 23 Sep 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 16 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Kasadha
Change date: 2014-08-16
Documents
Accounts with accounts type dormant
Date: 17 Mar 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: 17 Mar 2014
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Certificate change of name company
Date: 14 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roberts & co. LIMITED\certificate issued on 14/03/13
Documents
Change of name notice
Date: 14 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BROADBAND VISUAL COMMUNICATIONS LIMITED
UNIT 5.18 PAINTWORKS,BRISTOL,BS4 3EH
Number: | 04490263 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUDOS SOCIAL & CULTURAL DESIGN LIMITED
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 06658102 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11244332 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATES GARTH,CHELMSFORD,CM2 7AE
Number: | 11466332 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR OFFICES, CARLTON PARK HOUSE,SAXMUNDHAM,IP17 2NL
Number: | 10377652 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL GRIFFITHS TRADING LIMITED
50 HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 07223005 |
Status: | ACTIVE |
Category: | Private Limited Company |