About

Registered Number: 00943986
Date of Incorporation: 11/12/1968 (56 years and 3 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

 

Founded in 1968, Roborough Investments Ltd has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Smith, Robert Lionel, Reburn, Michelle Janette, Smith, Pauline Elizabeth, Smith, Robert Lionel, Parkhurst, Irene Sheila, Parkhurst, Anthony George, Phillips, Arthur Bernice, Phillips, Pamela Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBURN, Michelle Janette 31 January 2017 - 1
SMITH, Pauline Elizabeth 26 February 2014 - 1
SMITH, Robert Lionel N/A - 1
PARKHURST, Anthony George N/A 30 September 1997 1
PHILLIPS, Arthur Bernice N/A 13 February 2014 1
PHILLIPS, Pamela Janet 26 February 2014 21 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robert Lionel 26 February 2014 - 1
PARKHURST, Irene Sheila N/A 09 July 1999 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 22 August 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 07 September 2016
CH03 - Change of particulars for secretary 08 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 27 May 2015
MR04 - N/A 08 October 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
MR04 - N/A 20 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AP01 - Appointment of director 18 March 2014
AP03 - Appointment of secretary 13 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 06 October 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 14 July 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 01 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 22 March 1993
AUD - Auditor's letter of resignation 19 August 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 05 March 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 18 March 1988
363 - Annual Return 14 March 1988
287 - Change in situation or address of Registered Office 23 February 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 1986 Fully Satisfied

N/A

Legal charge 13 December 1985 Fully Satisfied

N/A

Legal charge 30 December 1982 Fully Satisfied

N/A

Legal charge 19 April 1982 Fully Satisfied

N/A

Legal charge 05 November 1981 Fully Satisfied

N/A

Legal charge 19 October 1981 Fully Satisfied

N/A

Legal charge 19 October 1981 Fully Satisfied

N/A

Legal charge 02 March 1981 Fully Satisfied

N/A

Legal charge 18 December 1980 Fully Satisfied

N/A

Legal charge 28 December 1977 Fully Satisfied

N/A

Charge 06 December 1977 Fully Satisfied

N/A

Legal charge 15 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.