ROBINSON RESOURCING LTD

Company Documents

DateDescription
05/10/255 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Change of details for Mrs Louise Robinson as a person with significant control on 2023-01-20

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 3 Offham Road West Malling Kent ME19 6RB on 2023-11-17

View Document

27/10/2327 October 2023 Director's details changed for Ms Louise Marchant on 2023-10-27

View Document

27/10/2327 October 2023 Change of details for Mrs Louise Robinson as a person with significant control on 2023-10-27

View Document

23/10/2323 October 2023 Registered office address changed from Suite 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/03/231 March 2023 Director's details changed for Mrs Louise Robinson on 2021-01-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 27/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 27/02/2019

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 01/09/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 3 LOMBARDY DRIVE BERKHAMSTED HERTFORDSHIRE HP4 2LG

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 14/08/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 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