ROBINSON GOSS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Change of details for Mrs Francine Jane Smith as a person with significant control on 2024-04-24

View Document

25/04/2425 April 2024 Director's details changed for Mrs Francine Jane Smith on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Peter James Robert Smith on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Peter James Robert Smith on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mrs Francine Jane Smith on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Peter James Robert Smith as a person with significant control on 2024-04-24

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Previous accounting period extended from 2021-10-31 to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048885950003

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048885950002

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048885950001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN GOSS SMITH / 04/09/2010

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY KELLY SMITH

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS FRANCINE JANE SMITH

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR PETER JAMES ROBERT SMITH

View Document

02/07/102 July 2010 SECRETARY APPOINTED MRS FRANCINE JANE SMITH

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: THE OLD POWER HOUSE CAMPDEN ROAD SHIPSTON ON STOUR WARWICKSHIRE CV36 4DD

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 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