ROBAFOAM LTD

Unit 9 & 1 Berrington Road, Leamington Spa, CV31 1NB, England
StatusACTIVE
Company No.08316880
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ROBAFOAM LTD is an active private limited company with number 08316880. It was incorporated 11 years, 5 months, 11 days ago, on 04 December 2012. The company address is Unit 9 & 1 Berrington Road, Leamington Spa, CV31 1NB, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: 89 Warwick Road Leek Wootton Warwick CV35 7QR England

Change date: 2024-03-25

New address: Unit 9 & 1 Berrington Road Leamington Spa CV31 1NB

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mr Christopher Mason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mason

Appointment date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mr Leo Mather

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Insley Jones

Change date: 2023-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-07

Psc name: R.J. Adhesive Solutions Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-30

Psc name: R.J. Adhesive Solutions Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: R.J. Adhesive Solutions Ltd

Notification date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Kreissl

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Roland Benno Borst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: Unit 9 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB

New address: 89 Warwick Road Leek Wootton Warwick CV35 7QR

Change date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083168800002

Charge creation date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-17

Charge number: 083168800001

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Kreissl

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Michael Suck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: Abbey House Manor Road Coventry West Midlands CV1 2FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Suck

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Benno Borst

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-04

Capital : 25,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Insley Jones

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARTER JOINERS AND BUILDERS LTD

9 TILLYCAIRN STREET,GLASGOW,G33 5HB

Number:SC618875
Status:ACTIVE
Category:Private Limited Company

DIGITAL SIGNAL MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10899336
Status:ACTIVE
Category:Private Limited Company

FRASER RESIDENTIAL LIMITED

ST HELIERS RESIDENTIAL HOME,FOLKESTONE,CT20 2EF

Number:03921921
Status:ACTIVE
Category:Private Limited Company

NORTHWEST DOOR SECURITY LTD

GUARDIAN HOUSE,BLACKBURN,BB2 6AH

Number:07999326
Status:ACTIVE
Category:Private Limited Company

OKEN FRIED CHICKEN & PIZZA LIMITED

39 FROGMORE STREET,TRING,HP23 5AU

Number:11592154
Status:ACTIVE
Category:Private Limited Company

STAFFPLUS+ LTD

3 LOVATT CLOSE,EDGWARE,HA8 9XG

Number:11783772
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