ROBINSON & HOWE LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

13/05/2413 May 2024 Removal of liquidator by court order

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Removal of liquidator by court order

View Document

06/04/236 April 2023 Registered office address changed from C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-06

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Statement of affairs

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-09-16

View Document

16/09/2216 September 2022 Resolutions

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM ST MATTHEWS HOUSE HAUGH LANE HEXHAM NORTHUMBERLAND NE46 3PU

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/10/1617 October 2016 SAIL ADDRESS CREATED

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Document

30/10/1430 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR MARK ALAN HOWE

View Document

04/11/104 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

04/11/104 November 2010 DIRECTOR APPOINTED DAVID ROBINSON

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 24 LANDSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HP UNITED KINGDOM

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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