Advanced company searchLink opens in new window

ROBINSON WEBSTER (HOLDINGS) LIMITED

Company number 01069599

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 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 97,937
27 Nov 2014 AP03 Appointment of Ms Rebecca Sheila Paul as a secretary on 11 November 2014
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 97,937
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
07 Jul 2014 CH01 Director's details changed for Belle Robinson on 7 July 2014
07 Jul 2014 CH01 Director's details changed for Mr John Graham Robinson on 7 July 2014
07 Jul 2014 CH01 Director's details changed for Karen Denise Fuller on 7 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014
03 Jul 2014 AA Full accounts made up to 28 September 2013
25 Jun 2014 TM02 Termination of appointment of Lisa Gallagher as a secretary on 25 June 2014
29 May 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 97,937.00
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
21 Mar 2014 TM02 Termination of appointment of Charles Spencer James Atterton as a secretary on 11 March 2014
21 Mar 2014 AP03 Appointment of Mrs Lisa Gallagher as a secretary on 11 March 2014
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2013 TM01 Termination of appointment of Paul David Owers as a director on 22 November 2013
22 Nov 2013 TM01 Termination of appointment of Peter Ruis as a director on 9 October 2013
21 Nov 2013 AP01 Appointment of Mr Peter Ruis as a director on 9 October 2013
21 Nov 2013 TM01 Termination of appointment of Colin Roy Bryant as a director on 9 October 2013
21 Oct 2013 SH08 Change of share class name or designation
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2013 CC04 Statement of company's objects
04 Oct 2013 AP01 Appointment of Mr Richard Gilmore as a director on 16 September 2013
04 Oct 2013 AP01 Appointment of Mr Peter Ruis as a director on 2 September 2013