H C ROBINSON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

04/08/214 August 2021 Director's details changed for Mr Criag Rae Stainforth on 2020-10-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE ROBINSON / 17/03/2020

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 115

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/194 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

03/01/193 January 2019 CESSATION OF GEORGE COLIN ROBINSON AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 615.00

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MS JULIA MARIE ROBINSON / 09/02/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE COLIN ROBINSON / 09/02/2018

View Document

15/02/1815 February 2018 ADOPT ARTICLES 09/02/2018

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA MARIE COOK / 08/03/2017

View Document

20/03/1720 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JULIA MARIE COOK / 08/03/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE COOK / 08/03/2017

View Document

28/09/1628 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 2115

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 STATEMENT BY DIRECTORS

View Document

07/09/167 September 2016 SOLVENCY STATEMENT DATED 19/08/16

View Document

07/09/167 September 2016 REDUCE ISSUED CAPITAL 19/08/2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COOK / 26/04/2015

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1417 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 2230

View Document

17/09/1417 September 2014 ADOPT ARTICLES 11/09/2014

View Document

17/09/1417 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN ROBINSON / 22/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM CATFOSS INDUSTRIAL ESTATE CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8EJ

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 SECRETARY APPOINTED MRS JULIA MARIE COOK

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JOSEPHINE ROBINSON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE ROBINSON

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR STEVEN JOHN COOK

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MRS JULIA MARIE COOK

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RODNEY ROBINSON

View Document

09/01/099 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/099 January 2009 SHARE PURCHASE AGREEMENT 31/12/2008

View Document

09/01/099 January 2009 DIVIDEND PAYMENT, TRANSFER OF SHARE CAPITAL 31/12/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT ROBINSON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: THE OLD VICARAGE BEWHOLME DRIFFIELD YO25 8EB

View Document

20/06/9620 June 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 £ NC 100/10000 12/12/

View Document

24/09/9024 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/9015 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9015 August 1990 ALTER MEM AND ARTS 06/07/90

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED MEADOWCHEM LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/90

View Document

22/06/9022 June 1990 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