ROBIN HERD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

27/09/2427 September 2024 Register inspection address has been changed from 23 Middleton Road Bucknell Bicester Oxfordshire OX27 7LZ England to 101 Spruce Drive Bicester OX26 3YF

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Registered office address changed from 23 Middleton Road Bucknell Bicester Oxfordshire OX27 7LZ to 101 Spruce Drive Bicester OX26 3YF on 2023-10-31

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/11/1930 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HERD

View Document

30/11/1930 November 2019 CESSATION OF ROBERT JOHN HERD AS A PSC

View Document

30/11/1930 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE HERD

View Document

30/11/1930 November 2019 DIRECTOR APPOINTED MRS DIANE HERD

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HERD / 02/07/2012

View Document

18/09/1218 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE HERD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/11/116 November 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HERD / 01/06/2010

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 4 FAIRLAWN WHARF EAST ST HELEN STREET ABINGDON OXON OX14 5ED

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THE BREW TOWER, 33 COOPERS LANE ABINGDON OXON OX14 5GU

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE HERD / 01/08/2009

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERD / 01/08/2009

View Document

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

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: THE BREW TOWER 33 COOPERS LANE ABINGDON OXFORDSHIRE OX14 5GU

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0512 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE BREW TOWER 33 COOPERS LANE ABINGDONON OXFORDSHIRE OX14 5GU

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: MASSETTS MILTON HILL ABINGDON OXFORDSHIRE OX13 6AB

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 S386 DISP APP AUDS 27/07/98

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/05/974 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 £ NC 100/1000 10/12/89

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 COMPANY NAME CHANGED FLYTRAP LIMITED CERTIFICATE ISSUED ON 06/09/89

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/09/894 September 1989 ALTER MEM AND ARTS 290889

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 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