ROBERTS DYERS & FINISHERS LIMITED

06481570
ROYD WORKS, ROYD LANE KEIGHLEY WEST YORKSHIRE BD20 6BN

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 11 Buy now
04 Jul 2024 officers Termination of appointment of director (Gary Paterson) 1 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 11 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 11 Buy now
04 Feb 2021 officers Appointment of director (Mr Richard Godwin) 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 officers Termination of appointment of director (David Alwyn Slater) 1 Buy now
19 Sep 2019 accounts Annual Accounts 13 Buy now
28 Jun 2019 officers Appointment of director (Mr Gary Paterson) 2 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2019 officers Termination of appointment of director (Jayne Stephanie Woodthorpe) 1 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 12 Buy now
03 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 accounts Annual Accounts 17 Buy now
02 Feb 2017 officers Change of particulars for director (David Alwyn Slater) 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2016 accounts Annual Accounts 7 Buy now
18 Feb 2016 annual-return Annual Return 7 Buy now
06 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2015 mortgage Registration of a charge 23 Buy now
24 Apr 2015 annual-return Annual Return 7 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
18 Sep 2014 mortgage Registration of a charge 21 Buy now
16 May 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
22 May 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 annual-return Annual Return 7 Buy now
08 May 2012 accounts Annual Accounts 7 Buy now
11 Apr 2012 annual-return Annual Return 7 Buy now
07 Sep 2011 accounts Annual Accounts 7 Buy now
22 Aug 2011 officers Change of particulars for director (Ms Jayne Stephanie Longbottom) 3 Buy now
09 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
24 May 2011 mortgage Particulars of a mortgage or charge 9 Buy now
18 May 2011 mortgage Particulars of a mortgage or charge 8 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
29 Dec 2010 resolution Resolution 2 Buy now
13 Jul 2010 officers Appointment of director (David Slater) 3 Buy now
24 Jun 2010 accounts Annual Accounts 7 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 capital Return of Allotment of shares 4 Buy now
25 Mar 2009 accounts Annual Accounts 11 Buy now
16 Feb 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
14 May 2008 officers Director appointed jayne stephenie longbottom 3 Buy now
08 May 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
23 Jan 2008 incorporation Incorporation Company 16 Buy now