- Company Overview for ROBINSON WALSH LIMITED (05758596)
- Filing history for ROBINSON WALSH LIMITED (05758596)
- People for ROBINSON WALSH LIMITED (05758596)
- More for ROBINSON WALSH LIMITED (05758596)
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) |
---|---|---|---|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
04 Apr 2018 | PSC04 | Change of details for Mr Kevan Thomas as a person with significant control on 26 May 2017 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Kevan Thomas on 26 May 2017 | |
04 Apr 2018 | PSC04 | Change of details for Mr Craig Gareth Thomas as a person with significant control on 26 May 2017 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Craig Thomas on 26 May 2017 | |
31 Jul 2017 | AD02 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Craig Gareth Thomas as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Kevan Thomas as a person with significant control on 6 April 2016 | |
05 Jul 2017 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary on 5 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 12 Crow Park Drive Burton Joyce Nottingham NG14 5AS England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 5 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 May 2017 | AD01 | Registered office address changed from Burton Joyce Brook View Court, Main Street Keyworth Nottingham NG12 5AS England to 12 Crow Park Drive Burton Joyce Nottingham NG14 5AS on 24 May 2017 | |
01 Sep 2016 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 1 September 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Burton Joyce Brook View Court, Main Street Keyworth Nottingham NG12 5AS on 1 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders |