About

Registered Number: 05222183
Date of Incorporation: 03/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 22 Friars Street, Sudbury, Suffolk, CO10 2AA

 

A.R. Robson Ltd was registered on 03 September 2004 and are based in Suffolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Robson, Andrew Robert, Bridger, Janice Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Andrew Robert 03 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRIDGER, Janice Elizabeth 03 September 2004 04 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 04 September 2019
PSC01 - N/A 23 March 2019
PSC09 - N/A 23 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 16 October 2017
CS01 - N/A 13 September 2017
MR01 - N/A 25 March 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 September 2014
MR04 - N/A 22 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
MR01 - N/A 24 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AA - Annual Accounts 22 July 2010
AA01 - Change of accounting reference date 12 May 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 25 July 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Outstanding

N/A

A registered charge 23 July 2014 Outstanding

N/A

Mortgage debenture 16 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.