ROBINSON SEABROOK LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

29/06/2329 June 2023 Declaration of solvency

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Appointment of a voluntary liquidator

View Document

23/06/2323 June 2023 Registered office address changed from Unit 16 Moat Way Mill Street Industrial Estate Barwell Leicestershire LE9 8EY to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-06-23

View Document

23/06/2323 June 2023 Resolutions

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WELLS

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WELLS / 26/06/2016

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES WELLS / 26/06/2016

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/06/148 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WELLS

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 SECOND FILING WITH MUD 06/01/11 FOR FORM AR01

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRANK WELLS / 17/04/2010

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRANK WELLS / 06/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WELLS / 06/01/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 06/01/08; CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: LAUREL COTTAGE, ASHBY ROAD, STAPLETON, LEICESTERSHIRE. LE9 8JE

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 29/08/96

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/02/9412 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/929 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

02/03/922 March 1992 COMPANY NAME CHANGED RAISESTATUS LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

06/01/926 January 1992 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