Advanced company searchLink opens in new window

ROBINS & DAY LIMITED

Company number 01029957

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)
09 May 2016 AR01 Annual return
Statement of capital on 2016-05-09
  • GBP 1,000

Statement of capital on 2016-08-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 5 May 2015
20 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2015
05 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
23 Apr 2014 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary
23 Apr 2014 TM02 Termination of appointment of Shoosmiths Secretaries Ltd as a secretary
27 Dec 2013 CERTNM Company name changed ashton-lyne motors LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
27 Dec 2013 CONNOT Change of name notice
07 Nov 2013 AP03 Appointment of Shoosmiths Secretaries Ltd as a secretary
07 Nov 2013 TM02 Termination of appointment of Jonathan Lipman as a secretary
23 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Aug 2012 AP03 Appointment of Mr Jonathan Philip Reuben Lipman as a secretary
20 Aug 2012 TM02 Termination of appointment of Roger Lewis as a secretary
02 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Simon David Lawrence on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Simon David Lawrence on 16 November 2010
16 Nov 2010 CH03 Secretary's details changed for Roger Andrew Lewis on 16 November 2010
15 Nov 2010 TM01 Termination of appointment of Francois Bardon as a director