ROBINSON AND BROMAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

03/01/243 January 2024 Change of details for Mr Robert John Robinson as a person with significant control on 2023-12-24

View Document

02/01/242 January 2024 Director's details changed for Robert John Robinson on 2023-12-24

View Document

02/01/242 January 2024 Cessation of Robert John Robinson as a person with significant control on 2023-12-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

07/08/197 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

23/08/1823 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM UNIT 7 ALREWAS ROAD KINGS BROMLEY BURTON ON TRENT DE13 7HW ENGLAND

View Document

02/10/172 October 2017 SECRETARY APPOINTED MRS LOUISE VICTORIA HAYNES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN ROBINSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS LOUISE VICTORIA HAYNES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 2063 COVENTRY ROAD SHELDON BIRMINGHAM B26 3DY

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/01/1611 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025707230001

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1416 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HARRIS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM, B28 9HH

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 ADOPT MEM AND ARTS 28/10/96

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM

View Document

28/02/9128 February 1991 NC INC ALREADY ADJUSTED 25/01/91

View Document

26/02/9126 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9126 February 1991 NC INC ALREADY ADJUSTED 25/01/91

View Document

21/02/9121 February 1991 COMPANY NAME CHANGED MEAUJO (71) LIMITED CERTIFICATE ISSUED ON 22/02/91

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

19/02/9119 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/02/9119 February 1991 £ NC 10000/100000 25/01/91

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 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