ROBE UK LTD

04678389
3 SPINNEY VIEW STONE CIRCLE ROAD ROUND SPINNEY INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 8RF

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 10 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2022 accounts Annual Accounts 10 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2021 accounts Annual Accounts 9 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
01 Jun 2020 officers Change of particulars for director (Michael John Hannaford) 2 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2020 officers Change of particulars for director (Michael John Hannaford) 2 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 accounts Annual Accounts 9 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 accounts Annual Accounts 8 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 accounts Annual Accounts 8 Buy now
25 May 2016 officers Appointment of secretary (Mr Leslie James Nash) 2 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 officers Termination of appointment of secretary (Leslie James Nash) 1 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
18 Jul 2014 accounts Annual Accounts 7 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
24 Jul 2013 accounts Annual Accounts 7 Buy now
15 Mar 2013 annual-return Annual Return 3 Buy now
20 Jul 2012 accounts Annual Accounts 7 Buy now
14 Mar 2012 annual-return Annual Return 3 Buy now
14 Mar 2012 officers Change of particulars for director (Michael John Hannaford) 2 Buy now
02 Sep 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 14 Buy now
20 Jan 2011 auditors Auditors Resignation Limited Company 2 Buy now
07 Jan 2011 auditors Auditors Resignation Company 1 Buy now
01 Oct 2010 officers Change of particulars for secretary (Leslie James Nash) 1 Buy now
25 Sep 2010 officers Termination of appointment of director (David Srba) 3 Buy now
18 Jun 2010 accounts Annual Accounts 7 Buy now
30 Mar 2010 annual-return Annual Return 14 Buy now
18 Mar 2010 officers Change of particulars for secretary 3 Buy now
24 Nov 2009 officers Change of particulars for director (David Srba) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Michael John Hannaford) 3 Buy now
03 Sep 2009 accounts Annual Accounts 7 Buy now
18 Mar 2009 annual-return Return made up to 26/02/09; no change of members 5 Buy now
21 Jan 2009 officers Director appointed michael john hannaford 3 Buy now
09 Jan 2009 officers Appointment terminated director ladislav petrek 1 Buy now
09 Jan 2009 officers Appointment terminated director josef valchar 1 Buy now
29 Aug 2008 accounts Annual Accounts 7 Buy now
14 Mar 2008 annual-return Return made up to 26/02/08; no change of members 7 Buy now
30 Oct 2007 accounts Annual Accounts 7 Buy now
25 Apr 2007 annual-return Return made up to 26/02/07; full list of members 7 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
24 Mar 2006 annual-return Return made up to 26/02/06; full list of members 7 Buy now
13 Mar 2006 officers New secretary appointed 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
25 Jan 2006 accounts Annual Accounts 3 Buy now
03 Jan 2006 officers Director resigned 1 Buy now
08 Dec 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
08 Dec 2005 officers New secretary appointed 2 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 officers New director appointed 2 Buy now
08 Dec 2005 resolution Resolution 6 Buy now
07 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Oct 2005 officers New director appointed 2 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
15 Mar 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
20 Dec 2004 accounts Annual Accounts 14 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: 11 north portway close round spinney industrial estate northampton northamptonshire NN3 8RQ 1 Buy now
01 Sep 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
25 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
15 Mar 2004 officers New secretary appointed 2 Buy now
15 Mar 2004 officers Secretary resigned 1 Buy now
29 Apr 2003 officers New director appointed 3 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: 47 fishers close little billing northampton NN3 9SR 1 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
10 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 officers Director resigned 1 Buy now
26 Feb 2003 incorporation Incorporation Company 13 Buy now