C G ROBINSON & SONS LTD - History of Changes


DateDescription
2024-04-07 delete company_previous_name ROBINSONS MACHINERY SALES LIMITED
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents 31/03/23 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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-02-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-11-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 0 => 1
2020-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047013940002
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH 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
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-07 insert company_previous_name C G ROBINSON LIMITED
2019-03-07 update name C G ROBINSON LIMITED => C G ROBINSON & SONS LTD
2019-03-06 update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 200
2019-03-06 update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 200
2019-03-05 update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 200
2019-02-22 update statutory_documents DIRECTOR APPOINTED MR JAI KELSON ROBINSON
2019-02-22 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN KELLY ROBINSON
2019-02-14 update statutory_documents COMPANY NAME CHANGED C G ROBINSON LIMITED CERTIFICATE ISSUED ON 14/02/19
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-01-07 insert sic_code 68100 - Buying and selling of own real estate
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-18 update statutory_documents 18/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-18 update statutory_documents 18/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-28 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
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
2013-04-02 update statutory_documents 18/03/13 FULL LIST
2013-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-29 update statutory_documents 18/03/12 FULL LIST
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GARETH ROBINSON / 19/03/2012
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GARETH ROBINSON / 19/03/2012
2012-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DULCIE ROBINSON / 19/03/2012
2012-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-09 update statutory_documents 18/03/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-08 update statutory_documents 18/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GARETH ROBINSON / 08/04/2010
2010-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-23 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-01 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-18 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-01 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents COMPANY NAME CHANGED ROBINSONS MACHINERY SALES LIMITE D CERTIFICATE ISSUED ON 07/01/04
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents NEW SECRETARY APPOINTED
2003-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-03-27 update statutory_documents DIRECTOR RESIGNED
2003-03-27 update statutory_documents SECRETARY RESIGNED
2003-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION