Robinson Structures LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Robinson Structures Limited |
|
Last balance sheet date | 2017-09-30 | |
Gross Profit | £1,993,282 | -39.71% |
Trade Debtors | £5,173,571 | -7.06% |
Employees | £68 | +7.35% |
Operating Profit | £338,498 | -175.43% |
Total assets | £1,724,127 | +0.58% |
KEBLE GRIFFIN LIMITED
ROBINSONS AGRICULTURE LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 07378233 |
Record last updated | Saturday, January 4, 2020 4:13:53 AM UTC |
Official Address | Eagle Park Alfreton Road Derby De214ae Darley There are 2 companies registered at this street |
Locality | Darley |
Region | England |
Postal Code | DE214AE |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 2, 2020 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 18, 2015 | Annual return |  |
Financials | Jun 15, 2015 | Annual accounts |  |
Registry | Jun 12, 2015 | Resignation of one Secretary |  |
Registry | Jun 12, 2015 | Resignation of one Director |  |
Registry | Jun 5, 2015 | Resignation of one Accountant and one Director (a man) |  |
Registry | May 21, 2015 | Appointment of a woman as Director |  |
Registry | Apr 1, 2015 | Appointment of a woman |  |
Registry | Nov 13, 2014 | Annual return |  |
Registry | Nov 10, 2014 | Change of registered office address |  |
Financials | Apr 28, 2014 | Annual accounts |  |
Registry | Mar 8, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 12, 2013 | Annual return |  |
Registry | Nov 12, 2013 | Change of particulars for director |  |
Registry | Nov 12, 2013 | Change of particulars for director 7378... |  |
Registry | Nov 12, 2013 | Change of registered office address |  |
Registry | Nov 11, 2013 | Change of particulars for director |  |
Registry | Nov 11, 2013 | Appointment of a man as Director |  |
Registry | Oct 17, 2013 | Appointment of a man as Director and Construction Manager |  |
Financials | Apr 3, 2013 | Annual accounts |  |
Registry | Nov 16, 2012 | Annual return |  |
Registry | Oct 19, 2012 | Change of registered office address |  |
Registry | Aug 11, 2012 | Particulars of a mortgage or charge |  |
Financials | May 29, 2012 | Annual accounts |  |
Registry | Apr 2, 2012 | Company name change |  |
Registry | Apr 2, 2012 | Change of name certificate |  |
Registry | Mar 27, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Nov 25, 2011 | Resignation of one Director |  |
Registry | Nov 25, 2011 | Resignation of one Director 7378... |  |
Registry | Nov 25, 2011 | Appointment of a man as Director |  |
Registry | Nov 25, 2011 | Appointment of a man as Director 7378... |  |
Registry | Nov 25, 2011 | Appointment of a woman as Director |  |
Registry | Nov 25, 2011 | Appointment of a man as Director |  |
Registry | Nov 25, 2011 | Appointment of a man as Director 7378... |  |
Registry | Nov 25, 2011 | Appointment of a man as Director |  |
Registry | Nov 25, 2011 | Appointment of a man as Director 7378... |  |
Registry | Nov 9, 2011 | Five appointments: 4 men and a woman,: 4 men and a woman |  |
Registry | Nov 7, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Nov 7, 2011 | Statement of satisfaction in full or in part of mortgage or charge 7378... |  |
Registry | Oct 28, 2011 | Annual return |  |
Registry | Oct 28, 2011 | Change of registered office address |  |
Registry | Oct 24, 2011 | Resignation of one Director |  |
Registry | Oct 24, 2011 | Appointment of a man as Director |  |
Registry | Oct 24, 2011 | Appointment of a man as Director 7378... |  |
Registry | Oct 23, 2011 | Appointment of a man as Secretary |  |
Registry | Oct 21, 2011 | Resignation of one Director |  |
Registry | Oct 21, 2011 | Resignation of one Director 7378... |  |
Registry | Oct 21, 2011 | Resignation of one Secretary |  |
Registry | Oct 21, 2011 | Resignation of one Secretary 7378... |  |
Registry | Oct 21, 2011 | Resignation of one Secretary |  |
Registry | Oct 21, 2011 | Resignation of one Secretary 7378... |  |
Registry | Oct 21, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 20, 2011 | Particulars of a mortgage or charge 7378... |  |
Registry | Oct 19, 2011 | Three appointments: 3 men |  |
Registry | Oct 12, 2011 | Annual return |  |
Registry | Oct 12, 2011 | Change of particulars for corporate director |  |
Registry | Oct 11, 2011 | Return of allotment of shares |  |
Registry | Oct 7, 2011 | Change of name certificate |  |
Registry | Oct 7, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Oct 7, 2011 | Company name change |  |
Registry | Sep 2, 2011 | Appointment of a man as Director and Accountant |  |
Registry | Sep 1, 2011 | Appointment of a man as Secretary |  |
Registry | Aug 31, 2011 | Appointment of a man as Secretary 7378... |  |
Registry | May 1, 2011 | Two appointments: 2 men |  |
Registry | Sep 16, 2010 | Four appointments: a woman and 3 companies,: a woman and 3 companies |  |