About

Registered Number: 01605620
Date of Incorporation: 23/12/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Westway Garage, Marksbury, Bath, BA2 9HN,

 

Based in Bath, Roberts (Bath) Ltd was registered on 23 December 1981. The organisation has 3 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Pamela Mary Corinne N/A 01 March 2016 1
WADDLE, Karen Ann 01 March 1996 28 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Martin Richard 28 February 2002 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 09 September 2016
CH03 - Change of particulars for secretary 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AD01 - Change of registered office address 09 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 12 November 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 March 2014
MR01 - N/A 16 August 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 27 May 2009
353 - Register of members 20 May 2009
363a - Annual Return 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
225 - Change of Accounting Reference Date 20 June 2008
363a - Annual Return 01 May 2008
395 - Particulars of a mortgage or charge 24 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 02 January 2007
MISC - Miscellaneous document 01 December 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 29 December 2005
353 - Register of members 25 April 2005
363s - Annual Return 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 16 July 2002
287 - Change in situation or address of Registered Office 24 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 19 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 30 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
287 - Change in situation or address of Registered Office 26 October 1999
363s - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
AA - Annual Accounts 17 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 29 November 1996
288 - N/A 07 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 10 June 1994
287 - Change in situation or address of Registered Office 20 May 1994
AA - Annual Accounts 03 March 1994
AUD - Auditor's letter of resignation 07 January 1994
AUD - Auditor's letter of resignation 09 December 1993
363s - Annual Return 21 May 1993
395 - Particulars of a mortgage or charge 19 February 1993
AA - Annual Accounts 15 December 1992
MEM/ARTS - N/A 31 July 1992
RESOLUTIONS - N/A 20 July 1992
363s - Annual Return 16 June 1992
CERTNM - Change of name certificate 16 June 1992
288 - N/A 16 June 1992
AA - Annual Accounts 24 February 1992
386 - Notice of passing of resolution removing an auditor 14 January 1992
AUD - Auditor's letter of resignation 10 December 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
363 - Annual Return 27 June 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1987
288 - N/A 09 January 1987
395 - Particulars of a mortgage or charge 22 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Floating charge 15 July 2002 Fully Satisfied

N/A

Debenture 11 April 2002 Fully Satisfied

N/A

Floating charge 26 November 1999 Fully Satisfied

N/A

Mortgage 15 February 1993 Fully Satisfied

N/A

Legal mortgage 13 October 1986 Fully Satisfied

N/A

Legal mortgage pursuant as an order of the court dated 8/8/85 23 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.