Advanced company searchLink opens in new window

ROBNOR RESINLAB LIMITED

Company number 00664718

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)
05 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Gilles Maire Jean Francois Coulombeau on 1 October 2012
04 Apr 2012 AA Accounts for a small company made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a small company made up to 30 September 2010
30 Mar 2011 CH01 Director's details changed for Drew Victor Warren on 29 March 2011
16 Dec 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
14 May 2010 AA Accounts for a small company made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Drew Victor Warren on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Frederick William Hawley on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Gilles Coulombeau on 11 November 2009
08 Apr 2009 AA Accounts for a small company made up to 30 September 2008
15 Jan 2009 363a Return made up to 01/10/08; full list of members
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 10
18 Jun 2008 AA Accounts for a small company made up to 30 September 2007
21 May 2008 395 Particulars of a mortgage or charge / charge no: 8
19 May 2008 288a Director appointed brian lang
16 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 May 2008 155(6)a Declaration of assistance for shares acquisition
07 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares