ROBINSONS RELOCATION LIMITED
Status | ACTIVE |
Company No. | 00892632 |
Category | Private Limited Company |
Incorporated | 24 Nov 1966 |
Age | 57 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 30 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 25 Aug 2010
Category: Miscellaneous
Type: MISC
Description: Certificate of fact-name correction from robinsons relocations LIMITED to robinsons relocation LIMITED
Documents
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
Change of name notice
Date: 05 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
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
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter robinson
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
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
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
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
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
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
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Legacy
Date: 12 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
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
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Resolution
Date: 30 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
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
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; no change of members
Documents
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
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
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; no change of members
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/96; full list of members
Documents
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
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/95; no change of members
Documents
Legacy
Date: 08 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 08 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/94; no change of members
Documents
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
Legacy
Date: 17 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/93; full list of members
Documents
Some Companies
53 LAUGHTON ROAD,NORTHOLT,UB5 5LN
Number: | 11937989 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SOMERSET DRIVE,DUSTON,NN5 6FA
Number: | 09639546 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
BARNSLEY BUSINESS AND INNOVATION CENTRE,BARNSLEY,S75 1JL
Number: | 04194074 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |