- Company Overview for ROBINE E-CONSULTING LIMITED (05484993)
- Filing history for ROBINE E-CONSULTING LIMITED (05484993)
- People for ROBINE E-CONSULTING LIMITED (05484993)
- More for ROBINE E-CONSULTING LIMITED (05484993)
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) |
---|---|---|---|
03 Jul 2014 | AD01 | Registered office address changed from Office 1, Acorn Croft Fenay Bridge Huddersfield West Yorkshire HD8 0GE United Kingdom on 3 July 2014 | |
10 Jun 2014 | CH03 | Secretary's details changed for Robert John Snowzell on 30 May 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mrs Geraldine Mary Snowzell on 30 May 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Robert John Snowzell on 30 May 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA United Kingdom on 10 June 2014 | |
09 May 2014 | CH03 | Secretary's details changed for Robert John Snowzell on 9 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Mrs Geraldine Mary Snowzell on 9 May 2014 | |
09 May 2014 | CH01 | Director's details changed for Robert John Snowzell on 9 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from Office 1 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY England on 9 May 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Office 2 Dale Street Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY England on 23 July 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mrs Geraldine Mary Snowzell on 10 November 2012 | |
22 Jul 2013 | CH01 | Director's details changed for Robert John Snowzell on 10 November 2012 | |
16 Jul 2013 | AD01 | Registered office address changed from 1 Dale St Mills Royd Street Longwood Huddersfield West Yorkshire HD3 4QY on 16 July 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from 6 Ashwood Heights Middlestown Wakefield West Yorkshire WF4 4UD on 7 August 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mrs Geraldine Mary Snowzell on 20 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Robert John Snowzell on 20 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |