About

Registered Number: 03890531
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1, Stirlin Business Park, Sadler Road, Lincoln, LN6 3RS,

 

Founded in 1999, Cs Robinson Ltd have registered office in Lincoln. We don't know the number of employees at the company. There are 3 directors listed as Wright Vigar Limited, Robinson, Clifford Spencer, Hugill, Leanne for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Clifford Spencer 08 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT VIGAR LIMITED 28 October 2007 - 1
HUGILL, Leanne 08 December 1999 09 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 04 March 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 30 August 2017
MR01 - N/A 07 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 09 December 2014
MR01 - N/A 27 October 2014
MR01 - N/A 12 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 December 2012
CH04 - Change of particulars for corporate secretary 14 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 27 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 18 December 2000
225 - Change of Accounting Reference Date 24 October 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
287 - Change in situation or address of Registered Office 29 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 23 October 2014 Outstanding

N/A

A registered charge 09 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.