ROBINS BUILDING & RENOVATIONS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Registration of charge 045209000009, created on 2023-10-18

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/04/2229 April 2022 Satisfaction of charge 1 in full

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209000008

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209000007

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045209000008

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045209000007

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209000005

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

15/07/1715 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209000006

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045209000006

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045209000005

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209000003

View Document

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045209000004

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBINS / 01/12/2014

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAY ROBINS / 01/12/2014

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045209000004

View Document

10/10/1410 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045209000003

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBINS / 28/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0625 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 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