ROBINSONS RELOCATION LIMITED

22a Bartleet Road 22a Bartleet Road, Redditch, B98 0DG, Worcestershire
StatusACTIVE
Company No.00892632
CategoryPrivate Limited Company
Incorporated24 Nov 1966
Age57 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

ROBINSONS RELOCATION LIMITED is an active private limited company with number 00892632. It was incorporated 57 years, 5 months, 5 days ago, on 24 November 1966. The company address is 22a Bartleet Road 22a Bartleet Road, Redditch, B98 0DG, Worcestershire.



Company Fillings

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Peter John Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony James Worsley Robinson

Appointment date: 2018-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-04

Officer name: Pamela Elizabeth Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Anthony James Worsley Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Philippa Jane Stevens

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Robinson

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: Robinsons International Moving Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Anthony James Worsley Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mrs Philippa Jane Stevens

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pamela Elizabeth Lewis

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Worsley Robinson

Change date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Rhonda Gail Olsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Certificate of fact-name correction from robinsons relocations LIMITED to robinsons relocation LIMITED

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robinsons international removals LIMITED\certificate issued on 05/08/10

Documents

View document PDF

Change of name notice

Date: 05 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippa Jane Stevens

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhonda Gail Olsen

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter robinson

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 May 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 16/09/98 from: 32 stanley road whitefield manchester M45 8QX

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 01/06/98 from: egremont close moss lane industrial estate whitefield manchester M45 8FH

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/93; full list of members

Documents

View document PDF


Some Companies

ADMIRE INFOTECH UK LIMITED

53 LAUGHTON ROAD,NORTHOLT,UB5 5LN

Number:11937989
Status:ACTIVE
Category:Private Limited Company

CMSL CONSULTING LTD

37 SOMERSET DRIVE,DUSTON,NN5 6FA

Number:09639546
Status:ACTIVE
Category:Private Limited Company

G.S.D.R (UK)

LITTLE VAULD THE VAULD,HEREFORD,HR1 3HA

Number:08992469
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IBUILD (UK) LTD

BARNSLEY BUSINESS AND INNOVATION CENTRE,BARNSLEY,S75 1JL

Number:04194074
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL SUBURBAN LAND LTD

SUITE 2 DE WALDEN COURT,LONDON,W1W 6XD

Number:09356007
Status:ACTIVE
Category:Private Limited Company

SJ DOYLE PROPERTY SERVICES LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:08942732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source