Leeds
West Yorkshire
LS1 2NE
Director Name | Mr Timothy Andrew Kaye |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Leeds West Yorkshire LS18 5EB |
Website | robertsint.com |
---|
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | David Frederick Curry 50.00% Ordinary |
---|---|
50 at £1 | Timothy Andrew Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,366 |
Cash | £92,517 |
Current Liabilities | £283,762 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
13 June 2014 | Delivered on: 17 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
26 January 2021 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
---|---|
28 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 June 2014 | Registration of charge 071156110001 (18 pages) |
17 June 2014 | Registration of charge 071156110001 (18 pages) |
11 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
11 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
21 April 2010 | Termination of appointment of Andrew Charles as a director (1 page) |
21 April 2010 | Appointment of Mr Timothy Andrew Kaye as a director (2 pages) |
21 April 2010 | Appointment of Mr Timothy Andrew Kaye as a director (2 pages) |
21 April 2010 | Termination of appointment of Andrew Charles as a director (1 page) |
21 April 2010 | Appointment of Mr David Frederick Curry as a director (2 pages) |
21 April 2010 | Appointment of Mr David Frederick Curry as a director (2 pages) |
12 April 2010 | Company name changed roberts and roberts (yorkshire) LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Company name changed roberts and roberts (yorkshire) LIMITED\certificate issued on 12/04/10
|
4 January 2010 | Incorporation (23 pages) |
4 January 2010 | Incorporation (23 pages) |