Advanced company searchLink opens in new window

ROBERT GERRARD & WESTBROOK LIMITED

Company number 03637689

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)
19 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 185
16 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AD02 Register inspection address has been changed from Insight House 7a Alkmaar Way Norwich International Business Park Norwich NR6 6BF United Kingdom to 51 Colegate Norwich Norfolk NR3 1DD
24 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 185
24 Oct 2014 AD02 Register inspection address has been changed from 23 Bull Plain Hertford Hertfordshire SG14 1DX United Kingdom to Insight House 7a Alkmaar Way Norwich International Business Park Norwich NR6 6BF
28 Jul 2014 SH06 Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 185
28 Jul 2014 MISC Form 122 to cancel shares dated 30/10/06 cancel 350 ord @ £1 each anmd 10A ord @ £1 each
28 Jul 2014 SH03 Purchase of own shares.
28 Jul 2014 SH03 Purchase of own shares.
23 Jul 2014 MR01 Registration of charge 036376890001, created on 18 July 2014
21 Jul 2014 AD01 Registered office address changed from 23 Bull Plain Hertford Hertfordshire SG14 1DX to Insight House 7a Alkmaar Way Norwich NR6 6BF on 21 July 2014
18 Jul 2014 AP01 Appointment of Mr David Andrew Welsh as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Jason Richard Howard as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Antony Peter Howard as a director on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of John Myron Westbrook Yates as a director on 18 July 2014
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 185
04 Oct 2013 CH01 Director's details changed for John Myron Westbrook Yates on 1 September 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jun 2012 TM01 Termination of appointment of Kathryn Yates as a director
27 Jun 2012 TM02 Termination of appointment of Kathryn Yates as a secretary
12 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders