ROBINSONS AUTOLOGISTICS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-13 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 3 => 9
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-09-17 update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070485620002
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MORTON / 25/10/2016
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 delete address 27 PENRHYN CLOSE CORBY NORTHANTS NN18 8PR
2016-01-08 insert address 3 EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE ENGLAND NN17 4AZ
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2016-01-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 27 PENRHYN CLOSE CORBY NORTHANTS NN18 8PR
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MORTON / 17/12/2015
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MORTON / 17/12/2015
2015-12-04 update statutory_documents 19/10/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2015-01-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-12-02 update statutory_documents 19/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-08 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2014-01-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2014-01-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-12-09 update statutory_documents 19/10/13 FULL LIST
2013-09-27 update statutory_documents DIRECTOR APPOINTED MISS LOUISE MORTON
2013-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY ROBINSON
2013-09-06 delete address 1 STERLING COURT LODDINGTON KETTERING NORTHANTS UNITED KINGDOM NN14 1RZ
2013-09-06 insert address 27 PENRHYN CLOSE CORBY NORTHANTS NN18 8PR
2013-09-06 update registered_address
2013-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHANTS NN14 1RZ UNITED KINGDOM
2013-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-24 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-01-28 update statutory_documents 19/10/12 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 19/10/11 FULL LIST
2011-06-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 19/10/10 FULL LIST
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN ROBINSON / 19/10/2010
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL ROBINSON / 19/10/2010
2010-05-10 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2010-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-12 update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL ROBINSON
2010-01-11 update statutory_documents 19/10/09 STATEMENT OF CAPITAL GBP 100
2010-01-10 update statutory_documents DIRECTOR APPOINTED BARRY JOHN ROBINSON
2010-01-08 update statutory_documents COMPANY NAME CHANGED C & L AUTO LOGISTICS LIMITED CERTIFICATE ISSUED ON 08/01/10
2010-01-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION