AD01 |
Registered office address changed from Pkf Smith Cooper, St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on Tuesday 27th September 2022
filed on: 27th, September 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Haslams Lane Derby Derbyshire DE21 4TS England to Pkf Smith Cooper, St Helens House King Street Derby DE1 3EE on Friday 12th November 2021
filed on: 12th, November 2021
| address
|
Free Download
(2 pages)
|
SH01 |
701501.00 GBP is the capital in company's statement on Wednesday 16th December 2020
filed on: 23rd, April 2021
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(26 pages)
|
SH01 |
701501.00 GBP is the capital in company's statement on Wednesday 16th December 2020
filed on: 18th, March 2021
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th September 2018 to Sunday 31st March 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 8th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eagle Park Alfreton Road Derby DE21 4AE to Haslams Lane Derby Derbyshire DE21 4TS on Friday 28th July 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th October 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th June 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 19th October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
1501.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 5th June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 5th June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Wincanton Close Ascot Drive Derby DE24 8NJ to Eagle Park Alfreton Road Derby DE21 4AE on Monday 10th November 2014
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 12th November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th November 2013 from Robinson Structures Limited Wincanton Close Ascot Drive Derby Derbyshire DE24 8NJ England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1501.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
CH01 |
On Monday 11th November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 19th October 2012 from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF England
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed robinsons agriculture LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, March 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th November 2011.
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th October 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 28th October 2011 from 3Rd Floor 35 Davies Street London W1K 4LS
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sunday 23rd October 2011 - new secretary appointed
filed on: 23rd, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Thursday 1st September 2011
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th September 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Thursday 6th October 2011
filed on: 11th, October 2011
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keble griffin LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 6th October 2011
change of name
|
|
AP03 |
On Thursday 1st September 2011 - new secretary appointed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 31st August 2011 - new secretary appointed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2010
| incorporation
|
Free Download
(31 pages)
|