-
ROBERTSHAW MYERS LIMITED - James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
Company Information
- Company registration number
- 03803141
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- James Watson House
- Rosehill Industrial Estate
- Carlisle
- Cumbria
- CA1 2UU James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU UK
Management
- Managing Directors
- BOTTOMLEY, Michael David
- HODGSON, David Anthony
- MITCHELL, Andrew Stephen
- RICHMOND, David Andrew
- Company secretaries
- BOTTOMLEY, Michael David
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-07-08
- Age Of Company 1999-07-08 25 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ROBERTSHAW & MYERS LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2023-06-20
- Last Date: 2022-06-06
-
ROBERTSHAW MYERS LIMITED Company Description
- ROBERTSHAW MYERS LIMITED is a ltd registered in United Kingdom with the Company reg no 03803141. Its current trading status is "live". It was registered 1999-07-08. It was previously called ROBERTSHAW & MYERS LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-09-30.It can be contacted at James Watson House .
Get ROBERTSHAW MYERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Robertshaw Myers Limited - James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
- 1999-07-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROBERTSHAW MYERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-02-01) - LIQ13
keyboard_arrow_right 2023
-
resolution (2023-04-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-04-12) - 600
-
liquidation-voluntary-declaration-of-solvency (2023-04-12) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-11) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-13) - AA
-
confirmation-statement-with-updates (2022-06-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-01) - AA
-
confirmation-statement-with-updates (2021-06-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-04) - CS01
-
change-person-director-company-with-change-date (2019-06-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-02-05) - AA
-
termination-director-company-with-name-termination-date (2019-01-30) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
-
confirmation-statement-with-updates (2018-06-22) - CS01
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-06-08) - CH03
-
change-person-director-company-with-change-date (2017-06-08) - CH01
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01
-
mortgage-satisfy-charge-full (2015-05-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
capital-allotment-shares (2015-10-27) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
appoint-person-secretary-company-with-name (2014-01-29) - AP03
-
termination-director-company-with-name (2014-01-29) - TM01
-
termination-secretary-company-with-name (2014-01-29) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
change-person-director-company-with-change-date (2011-07-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-13) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-30) - AR01
-
resolution (2010-08-11) - RESOLUTIONS
-
certificate-change-of-name-company (2010-08-20) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2010-04-14) - AA
-
change-person-secretary-company-with-change-date (2010-06-30) - CH03
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 363a
-
legacy (2009-03-26) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-02-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-28) - AA
-
legacy (2007-07-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-06) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-05) - AA
-
legacy (2006-08-08) - 363a
keyboard_arrow_right 2005
-
legacy (2005-08-05) - 363a
-
legacy (2005-08-05) - 190
-
legacy (2005-08-05) - 353
-
accounts-with-accounts-type-total-exemption-small (2005-07-28) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-05) - 363s
-
legacy (2004-12-17) - 288c
-
accounts-with-accounts-type-total-exemption-small (2004-01-18) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-05-21) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-06-18) - AA
keyboard_arrow_right 2001
-
legacy (2001-08-22) - 363s
-
accounts-with-accounts-type-small (2001-05-09) - AA
-
legacy (2001-05-09) - 288c
-
legacy (2001-05-08) - 88(2)R
-
legacy (2001-03-07) - 288c
keyboard_arrow_right 2000
-
legacy (2000-08-16) - 363s
-
legacy (2000-06-08) - 288c
keyboard_arrow_right 1999
-
resolution (1999-07-14) - RESOLUTIONS
-
legacy (1999-07-26) - 288c
-
legacy (1999-07-26) - 225
-
legacy (1999-08-18) - 288a
-
incorporation-company (1999-07-08) - NEWINC
-
legacy (1999-09-16) - 395
-
legacy (1999-07-08) - 288b