Advanced company searchLink opens in new window

V S ROBINSON & SON LIMITED

Company number 03868164

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)
08 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
08 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
13 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
16 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
14 Nov 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 14 November 2022
07 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
04 Dec 2019 AA Unaudited abridged accounts made up to 31 August 2019
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Aug 2018 PSC04 Change of details for Mr Raymond Victor John Robinson as a person with significant control on 30 August 2018
30 Aug 2018 PSC04 Change of details for Miss Elizabeth Robinson as a person with significant control on 30 August 2018
30 Aug 2018 CH03 Secretary's details changed for Miss Elizabeth Robinson on 30 August 2018
28 Aug 2018 CH01 Director's details changed for Miss Elizabeth Robinson on 24 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Raymond Victor John Robinson on 24 August 2018
24 Aug 2018 AD01 Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 24 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Raymond Victor John Robinson on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Miss Elizabeth Robinson on 23 August 2018
03 May 2018 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 3 May 2018
21 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
07 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates