ROBINSONS TRADITIONAL FISH AND CHIPS (HILPERTON) LIMITED

5 Hackett Place 5 Hackett Place, Trowbridge, BA14 7GW, Wiltshire
StatusACTIVE
Company No.08075310
CategoryPrivate Limited Company
Incorporated18 May 2012
Age11 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROBINSONS TRADITIONAL FISH AND CHIPS (HILPERTON) LIMITED is an active private limited company with number 08075310. It was incorporated 11 years, 11 months, 26 days ago, on 18 May 2012. The company address is 5 Hackett Place 5 Hackett Place, Trowbridge, BA14 7GW, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Paul John Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080753100002

Charge creation date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 5 Hackett Place Hilperton Trowbridge Wiltshire BA14 7GW

Change date: 2015-06-09

Old address: 31 Stallard Street Trowbridge Wiltshire BA14 9AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: 5 Hackett Place Paxcroft Mead Trowbridge Wiltshire BA14 7GW United Kingdom

Change date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Paul John Robinson

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER'S HOUSE LTD

20 FORTH STREET,GLASGOW,G41 2SS

Number:SC564343
Status:ACTIVE
Category:Private Limited Company

BLACK STUFF AND MORE STUFF LIMITED

3 SOUTHBOURNE AVENUE,MANCHESTER,M41 9PX

Number:10218939
Status:ACTIVE
Category:Private Limited Company

ECATEC LTD

74B GODSTONE ROAD,KENLEY,CR8 5AA

Number:09011975
Status:ACTIVE
Category:Private Limited Company

HR INTERIM MANAGEMENT SUPPORT LIMITED

5 PULLMAN COURT, GREAT WESTERN,GLOUCESTERSHIRE,GL1 3ND

Number:05996129
Status:ACTIVE
Category:Private Limited Company

PRUINVEST LIMITED

C/O THOMAS BARRIE & CO ATLANTIC HOUSE,GLASGOW,G2 6QE

Number:SC561943
Status:ACTIVE
Category:Private Limited Company

STANTEC HOLDING (2017) LIMITED

BUCKINGHAM COURT, KINGSMEAD BUSINESS PARK,HIGH WYCOMBE,HP11 1JU

Number:10956620
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