About

Registered Number: 03423239
Date of Incorporation: 21/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Based in North Yorkshire, Helen E. Robertson Translations Ltd was setup in 1997, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Helen Elizabeth 21 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Ruth 21 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 06 September 2017
PSC04 - N/A 31 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 13 September 2006
RESOLUTIONS - N/A 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 22 February 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 19 May 1999
363a - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.