ROBINSONS TPS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Cessation of Robinsons Autoservices Holdings Limited as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Philip Southwick as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Mark Leeder as a director on 2023-11-21

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Mark Bridgland as a director on 2023-03-27

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Burman as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a director on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a director on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

13/10/2113 October 2021 Cessation of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05

View Document

13/10/2113 October 2021 Notification of Robinsons Autoservices Holdings Limited as a person with significant control on 2018-02-23

View Document

16/07/2116 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

14/07/2114 July 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

09/07/219 July 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

06/07/216 July 2021 Appointment of Mr Earl Julius Hesterberg as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of David John Edward Bonfield as a secretary on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Martin Brett Wallace as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Clare Elizabeth Kenvyn as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Thoimas Edward Charles Robinson as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of David John Edward Bonfield as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Roger Robinson as a director on 2021-07-05

View Document

06/07/216 July 2021 Registered office address changed from Heigham Causeway Heigham Street Norwich NR2 4LX to First Point St. Leonards Road Allington Maidstone ME16 0LS on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr Roberto Rodrigues Ferreira as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Darryl Michael Burman as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Daniel James Mchenry as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Darryl Burman as a secretary on 2021-07-05

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 14/11/2014

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 14/11/2014

View Document

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 14/11/2013

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 14/11/2014

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CHARLES ROBINSON / 01/12/2010

View Document

08/12/108 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CHARLES ROBINSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH KENVYN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROBINSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 08/12/2009

View Document

21/10/0921 October 2009 SECTION 519

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED THOMAS EDWARD CHARLES ROBINSON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED CLARE ELIZABETH KENVYN

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 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