ROBISON-SMITH 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Director's details changed for Mr Jeremy George Robison Hart on 2023-08-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Jeremy George Robison Hart on 2023-01-11

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/11/1821 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 2

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBISON SMITH

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF PSC STATEMENT ON 08/05/2018

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY GEORGE ROBISON HART / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY GEORGE ROBISON-HART / 14/11/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY GEORGE ROBISON-HART / 13/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF ANTHONY CHARLES ROBISON-SMITH AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF WILLIAM GUY ROBISON-SMITH AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF ANTHONY CHARLES ROBISON-SMITH AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 DIRECTOR APPOINTED MR JEREMEY GEORGE ROBISON-HART

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 1 THE STREET, ELMSETT IPSWICH SUFFOLK IP7 6PB

View Document

08/09/148 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY SMITH / 21/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY ROBISON SMITH / 12/07/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY SMITH / 12/07/2010

View Document

29/08/1029 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROBISON SMITH / 12/07/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 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