J.H. AND E. ROBINSON LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
21/10/2121 October 2021 | Director's details changed for Mr Harry Robinson on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | SECRETARY APPOINTED MR HARRY ROBINSON |
04/02/134 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBINSON / 01/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ROBINSON / 01/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 01/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0924 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 09/01/2009 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/01/038 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/03/0115 March 2001 | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/03/007 March 2000 | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/03/9930 March 1999 | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS |
02/02/992 February 1999 | REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 6 LOVELY LANE WARRINGTON CHESHIRE WA5 1NF |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS |
01/02/981 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
12/06/9712 June 1997 | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS |
30/01/9730 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
24/01/9624 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
26/01/9526 January 1995 | RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS |
23/01/9523 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/11/9415 November 1994 | RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS |
26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
23/03/9323 March 1993 | DIRECTOR'S PARTICULARS CHANGED |
23/03/9323 March 1993 | RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS |
30/12/9230 December 1992 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
06/05/926 May 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
17/03/9217 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/9217 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/03/9217 March 1992 | REGISTERED OFFICE CHANGED ON 17/03/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
16/03/9216 March 1992 | COMPANY NAME CHANGED CANTLERIDGE LIMITED CERTIFICATE ISSUED ON 17/03/92 |
08/01/928 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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