Advanced company searchLink opens in new window

BARLOW ROBBINS SECRETARIAT LIMITED

Company number 03947231

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)
24 Apr 2015 MISC Amending 288A to change dob for mark lucas
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
09 Apr 2013 TM01 Termination of appointment of Nicholas Phillips as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
29 Mar 2012 TM01 Termination of appointment of Michael Tinling as a director
29 Mar 2012 TM01 Termination of appointment of Rebecca Glazebrook as a director
18 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
26 Jul 2011 AP03 Appointment of Mr Philip John Edward Stephenson as a secretary
26 Jul 2011 TM02 Termination of appointment of Michael Tinling as a secretary
16 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Mr Philip John Edward Stephenson as a director
30 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Jul 2010 AP03 Appointment of Mr Michael Leigh Scott Tinling as a secretary
05 Jul 2010 TM02 Termination of appointment of Denise Herrington as a secretary
05 Jul 2010 TM01 Termination of appointment of Christine Goodyear as a director
05 Jul 2010 TM01 Termination of appointment of Denise Herrington as a director
18 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
18 Mar 2010 AD02 Register inspection address has been changed
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
21 Oct 2009 CH01 Director's details changed for Mr Michael Leigh Scott Tinling on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Gordon William Reid on 1 October 2009