Advanced company searchLink opens in new window

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD

Company number 02952750

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)
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 17.93
07 Apr 2015 AD01 Registered office address changed from Charter House the Square Lower Bristol Road Bath North East Somerset BA2 3BH to 2-4 Henry Street Bath BA1 1JT on 7 April 2015
12 Mar 2015 SH06 Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 17.93
12 Mar 2015 SH03 Purchase of own shares.
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Sep 2014 SH06 Cancellation of shares. Statement of capital on 13 June 2014
  • GBP 20.44
16 Sep 2014 SH03 Purchase of own shares.
11 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20.44
22 Aug 2014 TM01 Termination of appointment of Victor Slater as a director on 22 July 2014
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 22
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Paul Michael Timmins on 1 August 2011
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 22
02 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ A ord remain unchanged b ord shares 0.01 11/11/2010
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
03 Nov 2010 SH03 Purchase of own shares.
22 Oct 2010 SH06 Cancellation of shares. Statement of capital on 22 October 2010
  • GBP 11.25
22 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
10 May 2010 TM02 Termination of appointment of Stephen Fox as a secretary