ROBINSONS RELOCATION LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Cessation of Peter John Robinson as a person with significant control on 2023-02-28

View Document

30/06/2330 June 2023 Satisfaction of charge 1 in full

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR ANTHONY JAMES WORSLEY ROBINSON

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA LEWIS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JANE STEVENS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINSONS INTERNATIONAL MOVING GROUP LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WORSLEY ROBINSON / 30/06/2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ROBINSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES WORSLEY ROBINSON

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ELIZABETH LEWIS / 01/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE STEVENS / 01/06/2016

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WORSLEY ROBINSON / 31/12/2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RHONDA OLSEN

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 CERTIFICATE OF FACT-NAME CORRECTION FROM ROBINSONS RELOCATIONS LIMITED TO ROBINSONS RELOCATION LIMITED

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 COMPANY NAME CHANGED ROBINSONS INTERNATIONAL REMOVALS LIMITED CERTIFICATE ISSUED ON 05/08/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA GAIL OLSEN / 14/06/2010

View Document

05/07/105 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE STEVENS / 14/06/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROBINSON

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 32 STANLEY ROAD WHITEFIELD MANCHESTER M45 8QX

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: EGREMONT CLOSE MOSS LANE INDUSTRIAL ESTATE WHITEFIELD MANCHESTER M45 8FH

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: KNOLLS HOUSE BURY NEW ROAD MANCHESTER 7

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/87

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED ROBINSONS & COXETER LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8731 March 1987 ANNUAL RETURN MADE UP TO 08/10/86

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 ANNUAL RETURN MADE UP TO 08/10/80

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

24/11/6624 November 1966 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