- Company Overview for V S ROBINSON & SON LIMITED (03868164)
- Filing history for V S ROBINSON & SON LIMITED (03868164)
- People for V S ROBINSON & SON LIMITED (03868164)
- Charges for V S ROBINSON & SON LIMITED (03868164)
- More for V S ROBINSON & SON LIMITED (03868164)
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 |