GEO. ROBSON & CO (CONVEYORS) LIMITED
Company number 10408304
- Company Overview for GEO. ROBSON & CO (CONVEYORS) LIMITED (10408304)
- Filing history for GEO. ROBSON & CO (CONVEYORS) LIMITED (10408304)
- People for GEO. ROBSON & CO (CONVEYORS) LIMITED (10408304)
- More for GEO. ROBSON & CO (CONVEYORS) LIMITED (10408304)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
02 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 May 2018 | AP03 | Appointment of Mrs Abigail Young as a secretary on 17 May 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Christine Robson as a person with significant control on 4 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Mark Andrew Hardwick as a person with significant control on 4 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Mark Andrew Hardwick as a director on 4 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Sean Grayson as a director on 4 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 19 Limekiln Fields Limekiln Fields Bolsover Chesterfield S44 6NQ England to C/O Robson Handling Technology Limited Coleford Road Darnall Sheffield South Yorkshire S9 5PA on 18 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mrs Christine Robson as a director on 4 July 2017 | |
03 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-03
|