- Company Overview for ROBERTSON (UK) LIMITED (03006207)
- Filing history for ROBERTSON (UK) LIMITED (03006207)
- People for ROBERTSON (UK) LIMITED (03006207)
- Charges for ROBERTSON (UK) LIMITED (03006207)
- More for ROBERTSON (UK) LIMITED (03006207)
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
|
|
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
|
|
03 Jul 2015 | CAP-SS | Solvency Statement dated 25/06/15 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|
|
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
|
|
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 |