About

Registered Number: 03067796
Date of Incorporation: 13/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Limes Midland Road, Hugglescote, Leicester, Leicestershire, LE67 2FX

 

Roberts Tours Ltd was registered on 13 June 1995 with its registered office in Leicestershire, it has a status of "Active". There are 4 directors listed for Roberts Tours Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, John 13 June 1995 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
SABIDO, Jayne 06 April 2017 - 1
BUNKER, Margaret Mary 12 February 2002 06 April 2017 1
HUNT, Jonathan Winston 13 June 1995 04 March 2002 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AP03 - Appointment of secretary 25 April 2017
AA - Annual Accounts 23 November 2016
MR05 - N/A 16 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 29 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 03 November 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 29 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 15 September 1999
225 - Change of Accounting Reference Date 07 June 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
363a - Annual Return 03 June 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 08 July 1997
287 - Change in situation or address of Registered Office 29 April 1997
AA - Annual Accounts 13 February 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
363s - Annual Return 25 July 1996
288 - N/A 16 June 1995
NEWINC - New incorporation documents 13 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

Legal mortgage 03 October 2011 Outstanding

N/A

Legal mortgage 30 April 2008 Outstanding

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Debenture 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.