Based in Leicester, Richard Roberts International Ltd was founded on 21 September 2003. The companies directors are listed as Bryars, Sian, Wood, James Turnbull at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, James Turnbull | 17 April 2006 | 28 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYARS, Sian | 13 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 25 September 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AD01 - Change of registered office address | 02 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 27 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 29 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 27 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 14 July 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
363a - Annual Return | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2005 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 22 July 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
363s - Annual Return | 22 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2004 | |
225 - Change of Accounting Reference Date | 13 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
123 - Notice of increase in nominal capital | 11 March 2004 | |
287 - Change in situation or address of Registered Office | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 05 March 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
123 - Notice of increase in nominal capital | 02 March 2004 | |
287 - Change in situation or address of Registered Office | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2004 | |
287 - Change in situation or address of Registered Office | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2004 | |
CERTNM - Change of name certificate | 16 January 2004 | |
NEWINC - New incorporation documents | 21 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 July 2006 | Outstanding |
N/A |
Debenture | 13 December 2004 | Outstanding |
N/A |
Security agreement | 23 February 2004 | Fully Satisfied |
N/A |
Debenture | 23 February 2004 | Outstanding |
N/A |
All assets debenture | 21 January 2004 | Fully Satisfied |
N/A |