About

Registered Number: 03920928
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 32 Fairmead Road, Saltash, Cornwall, PL12 4JG,

 

Peter Robbins Ltd was founded on 07 February 2000, it's status at Companies House is "Active". The current directors of the company are listed as Martin, John, Martin, John Charles, Ldm Group Ltd, Orford, Carol, Orford, Peter Robin, Orford, Suzanne Elizabeth. Currently we aren't aware of the number of employees at the Peter Robbins Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORFORD, Carol 07 February 2000 08 February 2013 1
ORFORD, Peter Robin 07 February 2000 11 December 2018 1
ORFORD, Suzanne Elizabeth 07 February 2000 17 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, John 03 April 2020 - 1
MARTIN, John Charles 17 September 2019 17 September 2019 1
LDM GROUP LTD 17 September 2019 03 April 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 April 2020
AD01 - Change of registered office address 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
PSC02 - N/A 16 April 2020
PSC07 - N/A 16 April 2020
AA01 - Change of accounting reference date 13 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 05 November 2019
TM02 - Termination of appointment of secretary 19 September 2019
AP03 - Appointment of secretary 19 September 2019
AP04 - Appointment of corporate secretary 18 September 2019
AD01 - Change of registered office address 18 September 2019
PSC02 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 08 February 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 December 2016
CH03 - Change of particulars for secretary 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AA01 - Change of accounting reference date 16 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 December 2013
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 14 December 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 21 October 2002
287 - Change in situation or address of Registered Office 15 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.