HALPINROBBINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registered office address changed from Office 1-3 John Luffman Trading Burlescombe Tiverton Devon EX16 7JX England to Office 12 Swallow Court Devonshire Gate Tiverton Devon EX16 7EJ on 2025-09-08 |
31/07/2531 July 2025 | Total exemption full accounts made up to 2025-03-31 |
07/04/257 April 2025 | Cessation of Stewart Kenneth Priddle as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Notification of Ssw Rural Ltd as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Anne Louise Halpin as a director on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Adam Godfrey Robbins as a director on 2025-04-04 |
07/04/257 April 2025 | Current accounting period shortened from 2026-03-31 to 2026-01-31 |
07/04/257 April 2025 | Appointment of Mrs Lucy Marie Back as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mrs Miranda Elizabeth Mapleton as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr James Dennis as a director on 2025-04-04 |
07/04/257 April 2025 | Cessation of Adam Godfrey Robbins as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Anne Louise Halpin as a person with significant control on 2025-04-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/03/257 March 2025 | Registered office address changed from Greenfields 64 Tone Hill Tonedale Wellington Somerset TA21 0AY England to Office 1-3 John Luffman Trading Burlescombe Tiverton Devon EX16 7JX on 2025-03-07 |
26/02/2526 February 2025 | Change of details for Mr Stewart Kenneth Priddle as a person with significant control on 2025-02-01 |
15/12/2415 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
13/01/2113 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART KENNETH PRIDDLE |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ADAM GODFREY ROBBINS / 20/11/2020 |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GODFREY ROBBINS / 20/11/2020 |
13/01/2113 January 2021 | 20/11/20 STATEMENT OF CAPITAL GBP 1667 |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE LOUISE HALPIN / 20/11/2020 |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
09/07/209 July 2020 | APPOINTMENT TERMINATED, SECRETARY JEREMY CORKE |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM GODFREY ROBBINS / 11/06/2018 |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / DR ANNE LOUISE HALPIN / 11/06/2018 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/12/1930 December 2019 | SECRETARY APPOINTED MR JEREMY CORKE |
30/12/1930 December 2019 | APPOINTMENT TERMINATED, SECRETARY ADAM ROBBINS |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 42 RECTORY ROAD NORTON FITZWARREN TAUNTON SOMERSET TA2 6SD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1423 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
23/12/1423 December 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
06/12/136 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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