ROBERLO UK LIMITED

03753394
MILL STREET EAST ,DEWSBURY,WEST YORKSHIRE MILL STREET EAST DEWSBURY ENGLAND WF12 9BQ

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 accounts Annual Accounts 8 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 accounts Annual Accounts 9 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 7 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 9 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 10 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 capital Return of Allotment of shares 3 Buy now
17 Aug 2016 accounts Annual Accounts 8 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 officers Termination of appointment of director (James Robert Bixley) 1 Buy now
21 May 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
12 May 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 officers Appointment of director (Mr James Robert Bixley) 2 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2012 accounts Annual Accounts 7 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 officers Termination of appointment of director (Andrew Scott) 1 Buy now
30 Mar 2012 officers Termination of appointment of secretary (Elaine Scott) 1 Buy now
30 Sep 2011 capital Return of Allotment of shares 3 Buy now
21 Sep 2011 accounts Annual Accounts 7 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2011 annual-return Annual Return 7 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Andrew Gavin Scott) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Xavier Sague) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Jaume Juher) 2 Buy now
04 Aug 2009 accounts Annual Accounts 9 Buy now
29 Jun 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 7 Buy now
05 Aug 2008 annual-return Return made up to 16/04/08; full list of members 4 Buy now
27 Jun 2007 accounts Annual Accounts 7 Buy now
16 May 2007 annual-return Return made up to 16/04/07; full list of members 7 Buy now
23 May 2006 accounts Annual Accounts 7 Buy now
02 May 2006 annual-return Return made up to 16/04/06; full list of members 7 Buy now
31 Aug 2005 accounts Annual Accounts 7 Buy now
26 Apr 2005 annual-return Return made up to 16/04/05; full list of members 7 Buy now
14 Jun 2004 accounts Annual Accounts 7 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
10 Jun 2004 annual-return Return made up to 16/04/04; full list of members 8 Buy now
18 Oct 2003 accounts Annual Accounts 6 Buy now
28 Apr 2003 annual-return Return made up to 16/04/03; full list of members 8 Buy now
05 Nov 2002 accounts Annual Accounts 11 Buy now
24 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
06 Jun 2002 annual-return Return made up to 16/04/02; full list of members 7 Buy now
25 Oct 2001 accounts Annual Accounts 10 Buy now
18 Sep 2001 officers Secretary's particulars changed 1 Buy now
18 Sep 2001 officers Director's particulars changed 1 Buy now
18 Sep 2001 address Registered office changed on 18/09/01 from: high grosvenor worfield bridgnorth WV15 5PN 1 Buy now
18 Apr 2001 annual-return Return made up to 16/04/01; full list of members 7 Buy now
16 Aug 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
19 Jul 2000 accounts Annual Accounts 12 Buy now
21 Jun 2000 annual-return Return made up to 16/04/00; full list of members 7 Buy now
21 Feb 2000 officers New director appointed 2 Buy now
03 Feb 2000 officers New director appointed 2 Buy now
03 Feb 2000 officers New director appointed 2 Buy now
16 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 1999 accounts Accounting reference date shortened from 30/04/00 to 31/03/00 1 Buy now
13 May 1999 capital Ad 21/04/99--------- £ si 199@1=199 £ ic 1/200 2 Buy now
29 Apr 1999 address Registered office changed on 29/04/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
29 Apr 1999 officers Director resigned 1 Buy now
29 Apr 1999 officers Secretary resigned 1 Buy now
29 Apr 1999 officers New secretary appointed 2 Buy now
29 Apr 1999 officers New director appointed 2 Buy now
16 Apr 1999 incorporation Incorporation Company 19 Buy now