About

Registered Number: 04729590
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 236-250 Herbert Road, Small Heath, Birmingham, B10 0QQ

 

Based in Birmingham, Illston & Robson Ltd was established in 2003, it has a status of "Active". This organisation currently employs 21-50 staff. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Claire 04 November 2019 - 1
REID, Oliver John 06 April 2018 25 October 2019 1
REID, Philip David 06 April 2018 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
REID, Margaret Lucy 31 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 January 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
PSC04 - N/A 24 October 2019
CS01 - N/A 24 April 2019
AP03 - Appointment of secretary 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 October 2016
CH03 - Change of particulars for secretary 11 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
RESOLUTIONS - N/A 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
123 - Notice of increase in nominal capital 22 July 2004
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 27 January 2004
287 - Change in situation or address of Registered Office 21 November 2003
287 - Change in situation or address of Registered Office 25 September 2003
CERTNM - Change of name certificate 15 July 2003
395 - Particulars of a mortgage or charge 30 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
123 - Notice of increase in nominal capital 15 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.