ROBINETT BOOKKEEPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/02/2510 February 2025 Registered office address changed from Block B Marvan Court 1 Waldegrave Road Teddington TW11 8LZ England to 8 Burcote Weybridge KT13 0HG on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Hugh Thomas Robinett as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mrs Kim Robinett on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Hugh Thomas Robinett on 2025-02-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

22/09/2022 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 27A BRIDGE ROAD HAMPTON COURT EAST MOLESEY SURREY KT8 9EU

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM BLOCK B MARVAN COURT 1 WALDERGRAVE ROAD TEDDINGTON TW11 8LZ ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

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

View Accounts

20/03/1320 March 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

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

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

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS ROBINETT / 28/10/2011

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM ROBINETT / 28/10/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ROBINETT / 28/10/2010

View Document

03/11/103 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM ROBINETT / 28/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS ROBINETT / 28/10/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS ROBINETT / 28/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM ROBINETT / 28/10/2009

View Document

26/02/0926 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 1 ST MARGARETS MEWS KINGSTON HILL KINGSTON UPON THAMES KT2 7NA

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 S366A DISP HOLDING AGM 10/11/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/10/0428 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

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