- Company Overview for ROBSON GARAGES LIMITED (04410625)
- Filing history for ROBSON GARAGES LIMITED (04410625)
- People for ROBSON GARAGES LIMITED (04410625)
- Charges for ROBSON GARAGES LIMITED (04410625)
- More for ROBSON GARAGES LIMITED (04410625)
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) |
---|---|---|---|
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
01 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
30 Apr 2024 | MA | Memorandum and Articles of Association | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
13 Apr 2022 | AD01 | Registered office address changed from 16 Bramhall Drive Washington NE38 9DB England to 16 Bramhall Drive Washington Tyne and Wear NE38 9DB on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Burnmoor Filling Station Chester Road Bournmoor Houghton Le Spring DH4 6EY England to 16 Bramhall Drive Washington NE38 9DB on 13 April 2022 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
20 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
22 Apr 2020 | AD01 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to Burnmoor Filling Station Chester Road Bournmoor Houghton Le Spring DH4 6EY on 22 April 2020 | |
13 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
16 Apr 2019 | PSC04 | Change of details for Mr Christopher John Robson as a person with significant control on 6 April 2016 | |
07 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Ms Heather Board as a director on 19 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
11 Apr 2018 | CH01 | Director's details changed for Mr Christopher John Robson on 7 April 2018 | |
11 Apr 2018 | CH03 | Secretary's details changed for Heather Board on 7 April 2018 |