| Date | Description |
| 2025-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/25, WITH UPDATES |
| 2025-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHRISTIAN WILCOCK / 01/08/2020 |
| 2024-12-10 |
update statutory_documents 31/03/24 AUDITED ABRIDGED |
| 2024-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES |
| 2024-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2024 FROM
OLD HALL HOUSE PLEASINGTON
BLACKBURN
LANCASHIRE
BB2 6RS |
| 2024-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHRISTIAN WILCOCK / 13/05/2024 |
| 2024-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE LESLEY EASTHAM / 13/05/2024 |
| 2024-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-12-14 |
update statutory_documents 31/03/23 AUDITED ABRIDGED |
| 2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES |
| 2023-04-07 |
delete company_previous_name ROBINSON CONSTRUCTION LIMITED |
| 2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNES DH DEVELOPMENTS LIMITED |
| 2022-09-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2022 |
| 2022-09-13 |
update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 1000 |
| 2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
| 2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
| 2022-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
| 2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
| 2021-10-11 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 100 |
| 2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
| 2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
| 2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
| 2021-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 2019-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-11-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update num_mort_charges 3 => 4 |
| 2016-05-13 |
update num_mort_outstanding 3 => 4 |
| 2016-05-13 |
update returns_last_madeup_date 2015-05-13 => 2016-03-01 |
| 2016-05-13 |
update returns_next_due_date 2016-06-10 => 2017-03-29 |
| 2016-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032269830004 |
| 2016-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR CHRISTIAN WILCOX |
| 2016-03-03 |
update statutory_documents 01/03/16 FULL LIST |
| 2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHRISTIAN WILCOX / 01/03/2016 |
| 2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN GILLOWAY |
| 2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-11-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-07-09 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
| 2015-07-09 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
| 2015-06-24 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE LESLEY EASTHAM |
| 2015-06-24 |
update statutory_documents 13/05/15 FULL LIST |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-09-07 |
update num_mort_charges 2 => 3 |
| 2014-09-07 |
update num_mort_outstanding 2 => 3 |
| 2014-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032269830003 |
| 2014-08-07 |
update num_mort_charges 1 => 2 |
| 2014-08-07 |
update num_mort_outstanding 1 => 2 |
| 2014-07-07 |
update num_mort_charges 0 => 1 |
| 2014-07-07 |
update num_mort_outstanding 0 => 1 |
| 2014-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032269830002 |
| 2014-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032269830001 |
| 2014-06-07 |
delete sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
| 2014-06-07 |
insert company_previous_name ROBINSON TIMBER AND BUILDERS MERCHANTS LIMITED |
| 2014-06-07 |
insert sic_code 41202 - Construction of domestic buildings |
| 2014-06-07 |
update name ROBINSON TIMBER AND BUILDERS MERCHANTS LIMITED => ROBINSON NEW HOMES LTD |
| 2014-06-07 |
update returns_last_madeup_date 2013-06-19 => 2014-05-13 |
| 2014-06-07 |
update returns_next_due_date 2014-07-17 => 2015-06-10 |
| 2014-05-13 |
update statutory_documents 13/05/14 FULL LIST |
| 2014-05-13 |
update statutory_documents COMPANY NAME CHANGED ROBINSON TIMBER AND BUILDERS MERCHANTS LIMITED
CERTIFICATE ISSUED ON 13/05/14 |
| 2014-01-07 |
update accounts_last_madeup_date 2011-09-30 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-09-06 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
| 2013-09-06 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
| 2013-08-07 |
update statutory_documents 19/06/13 FULL LIST |
| 2013-07-29 |
update statutory_documents DIRECTOR APPOINTED MR DARREN GILLOWAY |
| 2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BARNES |
| 2013-06-25 |
update account_ref_day 30 => 31 |
| 2013-06-25 |
update account_ref_month 9 => 3 |
| 2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
| 2013-06-22 |
delete sic_code 5153 - Wholesale wood, construction etc. |
| 2013-06-22 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
| 2013-06-22 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
| 2013-06-22 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
| 2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
| 2013-04-05 |
update statutory_documents PREVEXT FROM 30/09/2012 TO 31/03/2013 |
| 2012-09-03 |
update statutory_documents 19/06/12 FULL LIST |
| 2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY BARNES |
| 2012-06-06 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-08-12 |
update statutory_documents 19/06/11 FULL LIST |
| 2011-06-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2010-09-06 |
update statutory_documents 19/06/10 FULL LIST |
| 2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-07-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
| 2009-07-01 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 2008-07-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
| 2008-06-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
OLD HALL HOUSE
PLEASINGTON
BLACKBURN
LANCASHIRE
BB2 6RS |
| 2008-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-06-20 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 2007-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2007-06-20 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
| 2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 2006-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
| 2006-06-19 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
| 2005-12-20 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
| 2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 2004-07-02 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
| 2004-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
| 2003-07-01 |
update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS |
| 2002-09-09 |
update statutory_documents COMPANY NAME CHANGED
ROBINSON CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 09/09/02 |
| 2002-08-28 |
update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS |
| 2002-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 2001-08-06 |
update statutory_documents RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS |
| 2001-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
| 2001-04-04 |
update statutory_documents RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS |
| 2001-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
| 1999-09-14 |
update statutory_documents RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS |
| 1999-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
| 1998-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
| 1998-07-14 |
update statutory_documents RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS |
| 1998-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
| 1998-04-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/04/98 |
| 1997-10-21 |
update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS |
| 1996-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/96 FROM:
OLD HALL HOUSE
PLEASINGTON
BLACKBURN
LANCS BB2 6RJ |
| 1996-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/96 FROM:
119 GEORGE V AVENUE
WORTHING
WEST SUSSEX BN11 5SA |
| 1996-07-29 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1996-07-29 |
update statutory_documents SECRETARY RESIGNED |
| 1996-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |