AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 75000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 23rd May 2014. Old Address: Royce Roberts Automotive Beverley Road Hull HU6 7AD England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: Royce Roberts Automotive Beverley Road Hull HU6 7AD England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: Stourton Motor Centre Thwaite Gate Hunslet Leeds LS10 1DY England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Mar 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Mar 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Mar 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Mar 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 15th Apr 2010. Old Address: 5 Deansway Worcester Worcestershire WR1 2JG
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, August 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tue, 14th Jul 2009 Appointment terminated secretary
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 14th Jul 2009 Secretary appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 9th Apr 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed royce roberts skoda LIMITEDcertificate issued on 14/11/08
filed on: 13th, November 2008
| change of name
|
Free Download
(2 pages)
|
88(2) |
Alloted 74999 shares from Wed, 2nd Jul 2008 to Wed, 2nd Jul 2008. Value of each share 1 gbp, total number of shares: 75000.
filed on: 16th, July 2008
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, July 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, June 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Thu, 29th May 2008 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 20th May 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, May 2008
| resolution
|
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 14/05/08
filed on: 20th, May 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 20th, May 2008
| resolution
|
Free Download
(6 pages)
|
CERTNM |
Company name changed hc 1068 LIMITEDcertificate issued on 06/05/08
filed on: 1st, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(18 pages)
|