Advanced company searchLink opens in new window

ROBSON GARAGES LIMITED

Company number 04410625

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)
01 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: authorised share capital dispemsed with and limits applied to the directors' authority, new articles allow for a share capital that is comprised of ordinary shares, b ordinary and c ordinary shares of £1 each 01/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 102
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