Advanced company searchLink opens in new window

ROBERTSON (UK) LIMITED

Company number 03006207

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)
19 Jun 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
02 Oct 2015 AP01 Appointment of Mr Peter Mark Whiting as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Richard Ian Thornton as a director on 1 October 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AD01 Registered office address changed from Cgg Uk Imaging Centre Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN to Cgg Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN on 6 July 2015
03 Jul 2015 SH20 Statement by Directors
03 Jul 2015 SH19 Statement of capital on 3 July 2015
  • GBP 100
03 Jul 2015 CAP-SS Solvency Statement dated 25/06/15
03 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,204,000
03 Jul 2014 AP01 Appointment of Mr David Paul Watson as a director
02 Jul 2014 TM01 Termination of appointment of Christopher Burgess as a director
12 Jun 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,204,000
22 Oct 2013 MISC Sect 519
15 Oct 2013 AUD Auditor's resignation
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 May 2013 CERTNM Company name changed fugro robertson LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
19 Apr 2013 AD01 Registered office address changed from Tyn-Y-Coed Llandudno Gwynedd LL30 1SA on 19 April 2013
18 Apr 2013 TM01 Termination of appointment of Stephen Thomson as a director
18 Apr 2013 AP03 Appointment of Ms Samantha Boast as a secretary
18 Apr 2013 TM02 Termination of appointment of Alan Buckley as a secretary