Advanced company searchLink opens in new window

ROBSON HANDLING TECHNOLOGY LIMITED

Company number 00379606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2016 MR01 Registration of charge 003796060005, created on 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Philip Biggin as a director on 5 July 2016
24 Jun 2016 AP03 Appointment of Mrs Abigail Young as a secretary on 1 June 2016
24 Jun 2016 AP01 Appointment of Mr Jeffrey Hudson as a director on 1 June 2016
17 May 2016 AP01 Appointment of Mr Julian Ian Bestwick as a director on 1 May 2016
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,289,300
07 Apr 2016 TM02 Termination of appointment of David Eric Billington as a secretary on 7 April 2016
06 Apr 2016 AA Group of companies' accounts made up to 29 June 2015
15 Feb 2016 TM01 Termination of appointment of David Kenneth Callear as a director on 4 January 2016
11 Jan 2016 TM01 Termination of appointment of Julian Brian Martin as a director on 7 December 2015
11 Jan 2016 TM01 Termination of appointment of Paul Roy Deakin as a director on 18 December 2015
30 Jun 2015 AA Group of companies' accounts made up to 29 June 2014
05 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,289,300
05 May 2015 CH03 Secretary's details changed for David Eric Billington on 1 January 2015
05 May 2015 AP01 Appointment of Mr David Kenneth Callear as a director on 30 April 2014
05 May 2015 TM01 Termination of appointment of Robert James Edley as a director on 17 April 2014
05 May 2015 TM01 Termination of appointment of Betty Ivison as a director on 20 December 2014
27 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
09 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,289,300
09 May 2014 CH01 Director's details changed for Mr Kevin David Mannion on 8 July 2013
25 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
07 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
07 May 2013 TM01 Termination of appointment of Michael Howard as a director
27 Mar 2013 TM01 Termination of appointment of James Robson as a director
18 Mar 2013 AA Group of companies' accounts made up to 30 June 2012