DANIEL ROBINSON & SONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

30/07/2330 July 2023 Termination of appointment of Grahame Keith Smith as a secretary on 2023-07-15

View Document

30/07/2330 July 2023 Appointment of Mr John Douglas Parkin as a secretary on 2023-07-15

View Document

30/07/2330 July 2023 Appointment of Mr William Richard Robinson as a director on 2023-07-15

View Document

30/07/2330 July 2023 Termination of appointment of Robert John Robinson as a director on 2023-07-15

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/149 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 26/10/2014

View Document

24/07/1424 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650009

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650008

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650006

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650004

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650005

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650007

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004550650003

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 09/04/2013

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 13/08/2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT ROBINSON

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR GRAHAME KEITH SMITH

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN NEILL / 15/01/2010

View Document

02/11/102 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER AKERS / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME KEITH SMITH / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN NEILL / 03/11/2009

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PARKIN / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTRAM CYRIL ROBINSON / 03/11/2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED GRAHAME KEITH SMITH

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED CLAIRE PATRICK

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 AUTH ALLOT OF SECURITY 29/09/98 DISAPP PRE-EMPT RIGHTS 29/09/98

View Document

23/10/9823 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/98

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/04/953 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 29/09/89 FULL LIST NOF

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

03/01/853 January 1985 MEMORANDUM OF ASSOCIATION

View Document

11/12/8411 December 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/84

View Document

05/06/485 June 1948 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