C ROBSON LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARY ROBSON

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/03/198 March 2019 CESSATION OF MARY CHRISTINE ROBSON AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY MARY ROBSON

View Document

08/03/198 March 2019 SECRETARY APPOINTED MRS CLARE LOUISE CHILDS

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

23/07/1523 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE ROBSON / 18/04/2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE ROBSON / 30/06/2011

View Document

23/02/1123 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE ROBSON / 26/07/2010

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN ROBSON / 01/07/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE ROBSON / 01/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE ROBSON / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER ROBSON / 01/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE ROBSON / 01/07/2010

View Document

22/02/1022 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 15/06/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 01/09/2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/07/069 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/069 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/07/069 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/042 September 2004 MEMORANDUM OF ASSOCIATION

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 32 DALKEITH ROAD HERPENDEN HERTS AL5 5PW

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 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