CS ROBINSON LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
10/10/2310 October 2023 | Director's details changed for Clifford Spencer Robinson on 2023-10-06 |
01/03/231 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
23/03/2123 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIFFORD SPENCER ROBINSON / 06/10/2020 |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 1, STIRLIN BUSINESS PARK SADLER ROAD LINCOLN LN6 3RS ENGLAND |
25/02/2025 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
04/03/194 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 1, STERLING BUSINESS PARK SADLER ROAD LINCOLN LN6 3RS ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
29/08/1829 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM UNIT 2 LINCOLN ENTERPRISE PARK NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 9EJ |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038905310003 |
20/03/1720 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/11/1517 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/12/149 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
27/10/1427 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038905310002 |
12/04/1412 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038905310001 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/12/1313 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/12/1214 December 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCGREGORS CORPORATE / 10/12/2012 |
14/12/1214 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM UNIT 7 LINCOLN ENTERPRISE PARK NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 9EJ ENGLAND |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/12/1016 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM UNIT 1A CHESTNUT CRESCENT BASSINGHAM LINCOLN LINCOLNSHIRE LN5 9LL |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/10/0927 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCGREGORS CORPORATE / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SPENCER ROBINSON / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/10/0828 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED |
31/12/0731 December 2007 | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
31/12/0731 December 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/11/0622 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/10/0527 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/11/043 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/11/0319 November 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
03/12/023 December 2002 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
21/12/0121 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
18/12/0018 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
24/05/0024 May 2000 | SECRETARY RESIGNED |
29/12/9929 December 1999 | REGISTERED OFFICE CHANGED ON 29/12/99 FROM: THE OLD CHAPEL 32 HIGH STREET NORTH SCARLE LINCOLN LINCOLNSHIRE LN6 9EP |
16/12/9916 December 1999 | NEW SECRETARY APPOINTED |
15/12/9915 December 1999 | SECRETARY RESIGNED |
08/12/998 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company