A.Robinson & Sons(Garages) was founded on 11 March 1953 and has its registered office in Ilkeston in Derbyshire. The current directors of the organisation are Robinson, Elaine Margaret, Robinson, Michael, Robinson, Leslie John, Robinson, Peter John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Elaine Margaret | 28 February 2013 | - | 1 |
ROBINSON, Michael | N/A | - | 1 |
ROBINSON, Leslie John | N/A | 10 November 2012 | 1 |
ROBINSON, Peter John | N/A | 13 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 February 2020 | |
CS01 - N/A | 29 January 2019 | |
CS01 - N/A | 16 January 2018 | |
CS01 - N/A | 23 January 2017 | |
RESOLUTIONS - N/A | 28 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 July 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AR01 - Annual Return | 02 February 2015 | |
AR01 - Annual Return | 13 January 2014 | |
AP01 - Appointment of director | 28 March 2013 | |
AR01 - Annual Return | 18 February 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
AR01 - Annual Return | 04 January 2012 | |
AR01 - Annual Return | 06 January 2011 | |
CH03 - Change of particulars for secretary | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AD01 - Change of registered office address | 02 February 2010 | |
363a - Annual Return | 13 March 2009 | |
363a - Annual Return | 08 February 2008 | |
363a - Annual Return | 09 March 2007 | |
363s - Annual Return | 03 February 2006 | |
363s - Annual Return | 28 January 2005 | |
363s - Annual Return | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 11 October 2003 | |
363s - Annual Return | 07 January 2003 | |
363s - Annual Return | 09 March 2002 | |
363s - Annual Return | 26 April 2001 | |
225 - Change of Accounting Reference Date | 14 September 2000 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 06 May 1999 | |
RESOLUTIONS - N/A | 15 September 1998 | |
AA - Annual Accounts | 15 September 1998 | |
DISS40 - Notice of striking-off action discontinued | 11 August 1998 | |
363s - Annual Return | 11 August 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 1998 | |
RESOLUTIONS - N/A | 02 November 1997 | |
RESOLUTIONS - N/A | 02 November 1997 | |
RESOLUTIONS - N/A | 02 November 1997 | |
RESOLUTIONS - N/A | 02 November 1997 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 18 November 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 23 May 1995 | |
AA - Annual Accounts | 25 November 1994 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 15 March 1994 | |
363s - Annual Return | 15 February 1993 | |
AA - Annual Accounts | 03 December 1992 | |
363a - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 31 July 1991 | |
395 - Particulars of a mortgage or charge | 25 June 1991 | |
AA - Annual Accounts | 11 March 1991 | |
363a - Annual Return | 11 March 1991 | |
395 - Particulars of a mortgage or charge | 01 February 1991 | |
288 - N/A | 24 August 1990 | |
363 - Annual Return | 06 July 1990 | |
AA - Annual Accounts | 12 June 1990 | |
288 - N/A | 20 January 1990 | |
363 - Annual Return | 20 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1989 | |
363 - Annual Return | 06 January 1988 | |
363 - Annual Return | 10 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2003 | Outstanding |
N/A |
Legal mortgage | 17 June 1991 | Outstanding |
N/A |
Legal mortgage | 01 February 1991 | Outstanding |
N/A |
Charge | 25 July 1973 | Outstanding |
N/A |