Founded in 2011, P.B. Robinson (Doncaster) Ltd has its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Active". The business has 10 directors listed as Bird, Kathryn Sarah, Darshane, Sucheta, Dr, Gatus, John Andrew, Dr, Hopewell, Nigel Dennis, Makhija, Sudhir, Musah Eroje, Bawa Ozoyah Kenneth, Zaczek-wilk, Anna, Arefin, Shamsul, Butler, Adrian Paul, Rzasa-lewicka, Marta in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARSHANE, Sucheta, Dr | 17 August 2011 | - | 1 |
GATUS, John Andrew, Dr | 13 May 2011 | - | 1 |
HOPEWELL, Nigel Dennis | 17 August 2011 | - | 1 |
MAKHIJA, Sudhir | 17 August 2011 | - | 1 |
MUSAH EROJE, Bawa Ozoyah Kenneth | 17 August 2011 | - | 1 |
ZACZEK-WILK, Anna | 03 October 2012 | - | 1 |
AREFIN, Shamsul | 17 August 2011 | 11 July 2016 | 1 |
BUTLER, Adrian Paul | 17 August 2011 | 31 December 2012 | 1 |
RZASA-LEWICKA, Marta | 03 October 2012 | 02 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Kathryn Sarah | 13 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 26 May 2020 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 31 May 2017 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 23 May 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AP01 - Appointment of director | 11 October 2012 | |
AP01 - Appointment of director | 11 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 28 June 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
AR01 - Annual Return | 05 June 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AA01 - Change of accounting reference date | 25 January 2012 | |
AP01 - Appointment of director | 26 August 2011 | |
AP01 - Appointment of director | 26 August 2011 | |
AP01 - Appointment of director | 26 August 2011 | |
AP01 - Appointment of director | 26 August 2011 | |
AP01 - Appointment of director | 26 August 2011 | |
AP01 - Appointment of director | 26 August 2011 | |
NEWINC - New incorporation documents | 13 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 October 2012 | Outstanding |
N/A |
Legal charge | 12 October 2012 | Outstanding |
N/A |
Legal charge | 12 October 2012 | Outstanding |
N/A |
Debenture | 05 October 2012 | Outstanding |
N/A |