Advanced company searchLink opens in new window

ROBERTS & DAVIS TRUSTEES LIMITED

Company number 03041793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 PSC07 Cessation of Price Bailey London Limited as a person with significant control on 28 May 2024
07 Jun 2024 PSC02 Notification of Price Bailey Group Limited as a person with significant control on 28 May 2024
07 Jun 2024 AP01 Appointment of Mr Paul Nicholas Cullen as a director on 1 June 2024
10 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 AA Micro company accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
04 Jun 2020 PSC05 Change of details for Price Bailey London Limited as a person with significant control on 4 April 2017
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Apr 2019 AD02 Register inspection address has been changed to 1 Morleys Place High Street Sawston Cambridge CB22 3TG
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jan 2019 CH01 Director's details changed for Mr Charles William Olley on 27 December 2018
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2017 CH01 Director's details changed for Mr Martin William Herbert Clapson on 30 November 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 500
04 Jan 2016 CH01 Director's details changed for Mr Charles William Olley on 23 September 2015