About

Registered Number: 05387530
Date of Incorporation: 10/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Hilltop Farm Moorwood Moor Lane, Wessington, Alfreton, Derbyshire, DE55 6DU

 

R. Roberts & Co. Ltd was registered on 10 March 2005 and are based in Alfreton in Derbyshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for R. Roberts & Co. Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNICA, John Sydney 03 September 2014 - 1
KUNICA, John 03 September 2014 - 1
KUNICA, Michael John 03 September 2014 - 1
WIDDOWSON, Anthony Haydn 10 March 2005 01 March 2014 1
WIDDOWSON, Carol 10 March 2005 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 29 October 2015
AD01 - Change of registered office address 01 May 2015
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.