About

Registered Number: 02134523
Date of Incorporation: 27/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Pensons Yard, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8RT,

 

Founded in 1987, Robert Myers Associates Ltd have registered office in Tenbury Wells, Worcestershire, it's status at Companies House is "Active". There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Robert William 19 July 2005 - 1
BURLTON, Clare Jane Ferrer 31 May 2005 - 1
BANKS, Elizabeth Christina N/A 29 May 2005 1
LONGSTAFFE GOWAN, Robert Todd 01 January 1998 21 July 1998 1
MCLEAN, Charlotte Lucy 01 October 2000 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Robert William 30 July 1998 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 13 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 30 January 2007
CERTNM - Change of name certificate 02 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
169 - Return by a company purchasing its own shares 13 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 16 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
169 - Return by a company purchasing its own shares 08 December 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 11 April 1998
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 14 March 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 18 March 1992
363a - Annual Return 18 March 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
MEM/ARTS - N/A 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
123 - Notice of increase in nominal capital 22 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
288 - N/A 06 June 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
363 - Annual Return 27 July 1988
PUC 5 - N/A 02 February 1988
PUC 2 - N/A 02 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1987
MEM/ARTS - N/A 23 October 1987
288 - N/A 07 October 1987
288 - N/A 07 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
RESOLUTIONS - N/A 06 October 1987
CERTNM - Change of name certificate 01 October 1987
NEWINC - New incorporation documents 27 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.