About

Registered Number: 06419754
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 10 Verity Street Verity Street, East Bierley, Bradford, West Yorkshire, BD4 6PN

 

Founded in 2007, Aw Roberts Ltd have registered office in Bradford in West Yorkshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Roberts, Anthony William, Singleton, Carol Ann, Roberts, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anthony William 06 November 2007 - 1
SINGLETON, Carol Ann 06 November 2007 - 1
ROBERTS, Christopher 01 December 2012 21 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 13 August 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
AR01 - Annual Return 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 10 June 2013
SH01 - Return of Allotment of shares 19 April 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 20 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.