THE ROBIN R'N'B CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

10/04/2410 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Fraser Tranter on 2023-04-05

View Document

27/03/2327 March 2023 Director's details changed for Mrs Karen Anita Turner on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Knights Entertainment & Leisure Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET United Kingdom to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035462620006

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS KAREN ANITA TURNER

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER TRANTER / 02/10/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM BLACKTHORNS HOUSE 80-82 DUDLEY ROAD LYE STOURBRIDGE DY19 8ET

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS ENTERTAINMENT & LEISURE LIMITED

View Document

26/09/1826 September 2018 CESSATION OF MICHAEL MAGNUS HAMBLETT AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMBLETT

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 28 MOUNT PLEASANT BILSTON WEST MIDLANDS WV14 7LJ

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR FRASER TRANTER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/08/185 August 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN TWINBERROW

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035462620005

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/1230 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/07/1016 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: THE LEISURE FACTORY OLDFIELDS CORNGREAVES ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 6BS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: WINDSORS 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 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