About

Registered Number: 02680769
Date of Incorporation: 24/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 28 Greenhurst Lane, Oxted, Surrey, RH8 0LB,

 

Construction Robotics Ltd was registered on 24 January 1992, it has a status of "Active". There are 4 directors listed as Riehl, Deborah Anne Elizabeth, Duignan, Kieran Paul, Dolman, Anthony Thomas, Dolman, Moyra Edith for Construction Robotics Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLMAN, Anthony Thomas 24 January 1992 29 January 1998 1
DOLMAN, Moyra Edith 12 February 1993 15 September 1995 1
Secretary Name Appointed Resigned Total Appointments
RIEHL, Deborah Anne Elizabeth 29 February 2000 - 1
DUIGNAN, Kieran Paul 15 September 1995 26 January 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 17 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2009
353 - Register of members 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 09 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 20 May 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 16 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 13 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 28 January 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 20 January 1999
353 - Register of members 10 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
353 - Register of members 14 August 1997
353 - Register of members 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
AUD - Auditor's letter of resignation 10 April 1997
287 - Change in situation or address of Registered Office 19 March 1997
363s - Annual Return 10 March 1997
225 - Change of Accounting Reference Date 29 January 1997
AA - Annual Accounts 26 November 1996
288 - N/A 12 September 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 September 1996
363s - Annual Return 26 February 1996
288 - N/A 26 February 1996
AA - Annual Accounts 26 February 1996
288 - N/A 12 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
288 - N/A 30 January 1996
288 - N/A 01 November 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 16 February 1995
287 - Change in situation or address of Registered Office 09 September 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 31 March 1993
288 - N/A 17 February 1993
363s - Annual Return 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
NEWINC - New incorporation documents 24 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2005 Outstanding

N/A

Legal charge 10 January 2003 Outstanding

N/A

Deed of mortgage of intellectual property and plant and machinery 19 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.