ROBSONS GENERAL WARES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 21 Front Street Washington Tyne & Wear NE37 2BA on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 21 Front Street Washington Tyne & Wear NE37 2BA United Kingdom to 21 Front Street Concord Washington Tyne & Wear NE37 2BA on 2021-06-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Secretary's details changed for Ms Lisa Deborah Graham on 2021-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM STEPHENSON HOUSE RICHARD STREET HETTON LE HOLE DH5 9HW

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LISA DEBORAH GRAHAM / 14/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LISA DEBORAH GRAHAM / 17/02/2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LISA DEBORAH GRAHAM / 30/12/2009

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY BRYAN HEDLEY

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MS LISA DEBORAH GRAHAM

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: EXCHANGE BUILDINGS RAILWAY STREET HETTON LE HOLE TYNE & WEAR DH5 9HY

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: EXCHANGE BUILDINGS RAILWAY STREET HETTON LE HOLE TYNE & WEAR DH5 9HY

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 46 THE GALLERIES TOWN CENTRE WASHINGTON TYNE AND WEAR NE38 7SD

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS; AMEND

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

07/03/877 March 1987 REGISTERED OFFICE CHANGED ON 07/03/87 FROM: 20-24, FRONT STREET WASHINGTON CO. DURHAM

View Document

07/03/877 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8621 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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