J. ROBBINS AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS ROBBINS / 07/09/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBBINS

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBBINS / 07/10/2015

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE ROBBINS / 07/10/2015

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH HALL

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 98 OLD TURNPIKE FAREHAM HAMPSHIRE PO16 7HQ

View Document

19/08/1119 August 2011 SECRETARY APPOINTED MR WAYNE ROBBINS

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBBINS / 01/02/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBBINS / 17/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ROBBINS / 17/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HALL / 26/06/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 S366A DISP HOLDING AGM 01/09/04

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0426 August 2004 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