This company is commonly known as Saunders Roberts Solicitors Limited. The company was founded 32 years ago and was given the registration number 02643731. The firm's registered office is in EVESHAM. You can find them at 1 Crown Court Yard, Bridge Street, Evesham, Worcestershire. This company's SIC code is 69102 - Solicitors.
Name | : | SAUNDERS ROBERTS SOLICITORS LIMITED |
---|---|---|
Company Number | : | 02643731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Crown Court Yard, Bridge Street, Evesham, Worcestershire, WR11 4RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY | Secretary | 28 September 2011 | Active |
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY | Director | 28 September 2011 | Active |
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY | Director | 01 April 2014 | Active |
28, Bishops Close 28 Badsey Fields Lane, Badsey, Evesham, United Kingdom, WR11 7EX | Secretary | 03 October 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 1991 | Active |
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY | Director | 28 September 2011 | Active |
Bevere End, Northwick Road Bevere, Worcester, WR3 7RE | Director | 03 October 1991 | Active |
1, Crown Court Yard, Bridge Street, Evesham, England, WR11 4RY | Director | 28 September 2011 | Active |
The Paddocks Back Ends, Chipping Campden, GL55 6AU | Director | 03 October 1991 | Active |
The Garden House Hoo Lane, Chipping Campden, GL55 6AZ | Director | 03 October 1991 | Active |
Bishops Close 28 Badsey Fields Lane, Badsey, Evesham, WR11 7EX | Director | 03 October 1991 | Active |
31 Ashdale Avenue, Pershore, WR10 1PL | Director | 03 October 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 September 1991 | Active |
Ms Julia Fay Kirkham | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 1 Crown Court Yard, Evesham, WR11 4RY |
Nature of control | : |
|
Mr Patrick Russell Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 1 Crown Court Yard, Evesham, WR11 4RY |
Nature of control | : |
|
Mr Peter David Womersley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 1 Crown Court Yard, Evesham, WR11 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Officers | Termination director company with name termination date. | Download |
2015-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.