SAMUEL ROBINSON & SONS (CLUNTAGH), LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

20/09/2220 September 2022 Notification of Eileen Robinson as a person with significant control on 2022-09-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O JACKSON ANDREWS ANDRAS HOUSE 60 GREAT VICTORIA STREET BELFAST CO. DOWN BT2 7ET

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR STEVEN JOHN ROBINSON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR SAMUEL HUGH ROBINSON

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/05/1726 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 30 CLUNTAGH ROAD CROSSGAR CO. DOWN BT30 9ET

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBINSON / 01/10/2009

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GRAHAM ROBINSON / 01/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH ROBINSON / 01/10/2009

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH ROBINSON

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM CLUNTAGH PARK CLUNTAGH CROSSGAR CO.DOWN BT3 9ET

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/12/0916 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH ROBINSON / 15/01/2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBINSON

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH ROBINSON / 15/01/2009

View Document

18/11/0818 November 2008 29/02/08 ANNUAL ACCTS

View Document

21/10/0821 October 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

07/01/087 January 2008 28/02/07 ANNUAL ACCTS

View Document

05/12/075 December 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

15/12/0615 December 2006 28/02/06 ANNUAL ACCTS

View Document

18/10/0618 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

19/12/0519 December 2005 28/02/05 ANNUAL ACCTS

View Document

18/10/0518 October 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

10/11/0410 November 2004 28/02/04 ANNUAL ACCTS

View Document

14/10/0414 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

25/11/0325 November 2003 28/02/03 ANNUAL ACCTS

View Document

30/09/0330 September 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

13/11/0213 November 2002 28/02/02 ANNUAL ACCTS

View Document

27/09/0227 September 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

19/11/0119 November 2001 28/02/01 ANNUAL ACCTS

View Document

27/09/0127 September 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

03/01/013 January 2001 29/02/00 ANNUAL ACCTS

View Document

12/10/0012 October 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

11/01/0011 January 2000 28/02/99 ANNUAL ACCTS

View Document

06/10/996 October 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

22/02/9922 February 1999 28/02/98 ANNUAL ACCTS

View Document

06/10/986 October 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

23/10/9723 October 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

22/10/9722 October 1997 28/02/97 ANNUAL ACCTS

View Document

28/10/9628 October 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

25/10/9625 October 1996 29/02/96 ANNUAL ACCTS

View Document

22/11/9522 November 1995 28/02/95 ANNUAL ACCTS

View Document

05/10/955 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

24/11/9424 November 1994 28/02/94 ANNUAL ACCTS

View Document

19/10/9419 October 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

10/05/9410 May 1994 PARS RE MORTAGE

View Document

15/12/9315 December 1993 28/02/93 ANNUAL ACCTS

View Document

22/10/9322 October 1993 30/09/93 ANNUAL RETURN SHUTTLE

View Document

05/03/935 March 1993 29/02/92 ANNUAL ACCTS

View Document

17/12/9217 December 1992 03/12/92 ANNUAL RETURN SHUTTLE

View Document

31/01/9231 January 1992 28/02/91 ANNUAL ACCTS

View Document

02/01/922 January 1992 03/12/91 ANNUAL RETURN

View Document

25/01/9125 January 1991 30/11/90 ANNUAL RETURN

View Document

04/12/904 December 1990 28/02/90 ANNUAL ACCTS

View Document

27/04/9027 April 1990 CHANGE OF DIRS/SEC

View Document

03/02/903 February 1990 28/02/89 ANNUAL ACCTS

View Document

30/01/9030 January 1990 31/08/89 ANNUAL RETURN

View Document

02/03/892 March 1989 29/02/88 ANNUAL ACCTS

View Document

06/02/896 February 1989 31/05/88 ANNUAL RETURN

View Document

30/11/8830 November 1988 SIT OF REGISTER OF MEMS

View Document

03/09/883 September 1988 04/05/88 ANNUAL RETURN

View Document

03/02/883 February 1988 28/02/87 ANNUAL ACCTS

View Document

02/12/872 December 1987 PARS RE MORTAGE

View Document

14/10/8714 October 1987 28/02/87 ANNUAL ACCTS

View Document

27/04/8727 April 1987 PARS RE MORTAGE

View Document

14/03/8714 March 1987 04/02/87 ANNUAL RETURN

View Document

14/03/8714 March 1987 27/01/86 ANNUAL RETURN

View Document

04/02/874 February 1987 28/02/86 ANNUAL ACCTS

View Document

21/02/8621 February 1986 31/12/85 ANNUAL RETURN

View Document

17/02/8617 February 1986 28/02/85 ANNUAL ACCTS

View Document

28/01/8528 January 1985 13/12/84 ANNUAL RETURN

View Document

07/12/847 December 1984 29/02/84 ANNUAL ACCTS

View Document

22/08/8322 August 1983 31/12/83 ANNUAL RETURN

View Document

04/02/834 February 1983 31/12/82 ANNUAL RETURN

View Document

22/12/8222 December 1982 NOTICE OF ARD

View Document

22/12/8122 December 1981 31/12/81 ANNUAL RETURN

View Document

24/02/8124 February 1981 31/12/80 ANNUAL RETURN

View Document

09/01/809 January 1980 31/12/79 ANNUAL RETURN

View Document

12/03/7912 March 1979 31/12/78 ANNUAL RETURN

View Document

14/03/7814 March 1978 31/12/77 ANNUAL RETURN

View Document

09/02/779 February 1977 31/12/76 ANNUAL RETURN

View Document

13/01/7713 January 1977 PARS RE MORTAGE

View Document

18/11/7618 November 1976 RETURN OF ALLOTS (CASH)

View Document

12/11/7612 November 1976 MEMORANDUM AND ARTICLES

View Document

12/11/7612 November 1976 NOT OF INCR IN NOM CAP

View Document

12/11/7612 November 1976 SPECIAL/EXTRA RESOLUTION

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

25/09/7525 September 1975 31/12/74 ANNUAL RETURN

View Document

25/02/7425 February 1974 31/12/73 ANNUAL RETURN

View Document

05/12/725 December 1972 31/12/72 ANNUAL RETURN

View Document

04/11/714 November 1971 31/12/71 ANNUAL RETURN

View Document

17/12/7017 December 1970 31/12/70 ANNUAL RETURN

View Document

02/06/702 June 1970 31/12/69 ANNUAL RETURN

View Document

27/01/6927 January 1969 31/12/68 ANNUAL RETURN

View Document

01/01/681 January 1968 31/12/67 ANNUAL RETURN

View Document

08/09/668 September 1966 31/12/66 ANNUAL RETURN

View Document

12/10/6512 October 1965 SIT OF REGISTER OF MEMS

View Document

22/09/6522 September 1965 31/12/65 ANNUAL RETURN

View Document

24/11/6424 November 1964 RETURN OF ALLOTS (CASH)

View Document

04/03/644 March 1964 PARTICULARS RE DIRECTORS

View Document

04/03/644 March 1964 SITUATION OF REG OFFICE

View Document

10/02/6410 February 1964 MEMORANDUM

View Document

10/02/6410 February 1964 DECL ON COMPL ON INCORP

View Document

10/02/6410 February 1964 ARTICLES

View Document

10/02/6410 February 1964 STATEMENT OF NOMINAL CAP

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