About

Registered Number: 04535054
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Crystal House New Bedford Road, Suite 4a, Luton, LU1 1HS,

 

Established in 2002, Roberts Nationwide Support Services Ltd has its registered office in Luton, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Robert, Shazia, Dass, Faith, Dass, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASS, Robert 01 July 2007 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERT, Shazia 01 January 2018 - 1
DASS, Faith 20 September 2017 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 17 September 2019
AA01 - Change of accounting reference date 25 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 September 2018
AA01 - Change of accounting reference date 28 June 2018
AD01 - Change of registered office address 11 February 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AP03 - Appointment of secretary 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
CS01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 21 September 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 June 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
AR01 - Annual Return 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
DISS40 - Notice of striking-off action discontinued 24 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 15 September 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 14 November 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.