Advanced company searchLink opens in new window

ROBINE E-CONSULTING LIMITED

Company number 05484993

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)
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