About

Registered Number: 05051250
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Elm Cottage Callas, Bishop Burton, Beverley, HU17 8QL,

 

Peter Robson & Son (Builders) Ltd was registered on 20 February 2004 and are based in Beverley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Peter Trevor 20 February 2004 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Victoria Louise 01 April 2007 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 December 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 03 February 2009
CERTNM - Change of name certificate 21 November 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 23 December 2005
287 - Change in situation or address of Registered Office 06 May 2005
225 - Change of Accounting Reference Date 09 April 2005
363a - Annual Return 06 April 2005
287 - Change in situation or address of Registered Office 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.