R L ROBINSONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

19/06/2519 June 2025 Registration of charge 080964080013, created on 2025-06-18

View Document

19/06/2519 June 2025 Registration of charge 080964080014, created on 2025-06-18

View Document

19/06/2519 June 2025 Registration of charge 080964080015, created on 2025-06-18

View Document

19/06/2519 June 2025 Registration of charge 080964080016, created on 2025-06-18

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Director's details changed for Mr Richard Robinson on 2024-06-18

View Document

28/06/2428 June 2024 Change of details for Mr Richard Robinson as a person with significant control on 2024-06-18

View Document

28/06/2428 June 2024 Change of details for Mr Richard Robinson as a person with significant control on 2024-06-19

View Document

28/06/2428 June 2024 Registered office address changed from 120-124 Towngate Leyland PR25 2LQ to Unit 1 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 2024-06-28

View Document

18/06/2418 June 2024 Change of details for Mr Richard Robinson as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

18/06/2418 June 2024 Cessation of Laura Robinson as a person with significant control on 2024-06-18

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/11/2315 November 2023 Registration of charge 080964080012, created on 2023-11-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Registration of charge 080964080011, created on 2022-05-09

View Document

10/05/2210 May 2022 Registration of charge 080964080010, created on 2022-05-09

View Document

09/05/229 May 2022 Satisfaction of charge 080964080009 in full

View Document

09/05/229 May 2022

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

23/12/2123 December 2021 Registration of charge 080964080007, created on 2021-12-17

View Document

23/12/2123 December 2021 Registration of charge 080964080008, created on 2021-12-17

View Document

21/12/2121 December 2021 Satisfaction of charge 080964080005 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080964080002 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080964080003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080964080001 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080964080006 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 080964080004 in full

View Document

01/12/211 December 2021 Termination of appointment of Laura Ashworth as a director on 2021-12-01

View Document

01/10/211 October 2021 Termination of appointment of a director

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 CHANGE PERSON AS DIRECTOR

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 06/06/2015

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080964080006

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080964080005

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080964080004

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080964080003

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080964080002

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080964080001

View Document

01/07/141 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOMAX / 04/02/2014

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ASHWORTH / 17/06/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOMAX / 17/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 6A BLACKBURN ROAD RIBCHESTER PRESTON PR3 3YP ENGLAND

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information