ROBINS CREST DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

15/03/2415 March 2024 Change of details for Knowles Warwick Group Limited as a person with significant control on 2024-03-08

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050714550005

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WATERHOUSE / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WATERHOUSE / 01/11/2018

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WATERHOUSE / 01/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 01/03/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050714550005

View Document

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 183 FRASER ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KNOWLES

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WATERHOUSE / 03/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/107 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/095 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED BARBARA JEAN WATERHOUSE

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 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