CS ROBINSON LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Clifford Spencer Robinson on 2023-10-06

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD SPENCER ROBINSON / 06/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM UNIT 1, STIRLIN BUSINESS PARK SADLER ROAD LINCOLN LN6 3RS ENGLAND

View Document

25/02/2025 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

04/03/194 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 1, STERLING BUSINESS PARK SADLER ROAD LINCOLN LN6 3RS ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM UNIT 2 LINCOLN ENTERPRISE PARK NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 9EJ

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038905310003

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/11/1517 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/12/149 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038905310002

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038905310001

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/12/1313 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/12/1214 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCGREGORS CORPORATE / 10/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

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

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/12/1016 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM UNIT 1A CHESTNUT CRESCENT BASSINGHAM LINCOLN LINCOLNSHIRE LN5 9LL

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCGREGORS CORPORATE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SPENCER ROBINSON / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

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

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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