17003 Girona
Spain
Director Name | Xavier Sague |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Oriol Martorell I Codina 14 10-1a Girona 17003 Spain |
Director Name | Andrew Gavin Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Grosvenor Worfield Bridgnorth WV15 5PN |
Secretary Name | Elaine Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | High Grosvenor Worfield Bridgnorth WV15 5PN |
Director Name | Joan Ciurana |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 January 2000(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2003) |
Role | Company Director |
Correspondence Address | Avda Franca 230 Sarria De Ter Girona 17840 Spain |
Director Name | Mr James Robert Bixley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Causeway Road Causeway Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DU |
Director Name | Oakley Corporate Doctors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY |
Website | www.roberlo.com |
---|
Registered Address | Mill Street East ,Dewsbury,West Yorkshire Mill Street East Dewsbury WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£478,529 |
Cash | £70,562 |
Current Liabilities | £971,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 day from now) |
29 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
17 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 January 2016 | Termination of appointment of James Robert Bixley as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of James Robert Bixley as a director on 26 January 2016 (1 page) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Appointment of Mr James Robert Bixley as a director (2 pages) |
19 March 2013 | Appointment of Mr James Robert Bixley as a director (2 pages) |
7 January 2013 | Registered office address changed from Unit 5B Harcourt Halesfield 13 Telford Shropshire TF7 4NP England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 5B Harcourt Halesfield 13 Telford Shropshire TF7 4NP England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 5B Harcourt Halesfield 13 Telford Shropshire TF7 4NP England on 7 January 2013 (1 page) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Andrew Scott as a director (1 page) |
30 March 2012 | Termination of appointment of Elaine Scott as a secretary (1 page) |
30 March 2012 | Termination of appointment of Elaine Scott as a secretary (1 page) |
30 March 2012 | Termination of appointment of Andrew Scott as a director (1 page) |
30 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Registered office address changed from Highgrosvenor Worfield Bridgnorth WV15 5PN on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Highgrosvenor Worfield Bridgnorth WV15 5PN on 20 September 2011 (1 page) |
22 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 April 2010 | Director's details changed for Xavier Sague on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Jaume Juher on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Jaume Juher on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew Gavin Scott on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Andrew Gavin Scott on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Xavier Sague on 16 April 2010 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 16/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 16/04/08; full list of members (4 pages) |
27 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 16/04/07; full list of members
|
16 May 2007 | Return made up to 16/04/07; full list of members
|
23 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 16/04/04; full list of members
|
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 16/04/04; full list of members
|
10 June 2004 | Director resigned (1 page) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 June 2002 | Return made up to 16/04/02; full list of members
|
6 June 2002 | Return made up to 16/04/02; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: high grosvenor worfield bridgnorth WV15 5PN (1 page) |
18 September 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: high grosvenor worfield bridgnorth WV15 5PN (1 page) |
18 April 2001 | Return made up to 16/04/01; full list of members
|
18 April 2001 | Return made up to 16/04/01; full list of members
|
16 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
21 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
16 December 1999 | Company name changed iberia trading LIMITED\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Company name changed iberia trading LIMITED\certificate issued on 17/12/99 (2 pages) |
13 May 1999 | Ad 21/04/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
13 May 1999 | Ad 21/04/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Incorporation (19 pages) |
16 April 1999 | Incorporation (19 pages) |