About

Registered Number: 05170415
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 112 The Borough Market, Halifax, West Yorkshire, HX1 1DZ

 

Redman Roberts Ltd was founded on 05 July 2004 and has its registered office in Halifax in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Sarah Louise 06 July 2010 - 1
ROEBUCK, Craig 23 November 2011 - 1
ROBERTS, Andrew Elfed 05 July 2004 04 July 2005 1
ROBERTS, John Elfed 05 July 2004 23 November 2011 1
ROBERTS, Matthew Elfed 05 July 2004 23 November 2011 1
ROBERTS, Sarah Louise 22 May 2007 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ROEBUCK, Craig 23 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 10 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 27 April 2012
AP03 - Appointment of secretary 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 April 2011
AA - Annual Accounts 24 October 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AP01 - Appointment of director 22 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 05 September 2005
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.