About

Registered Number: 03316585
Date of Incorporation: 11/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 154 Blackberry Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4JJ

 

R.O.B. Supplies Ltd was registered on 11 February 1997 with its registered office in Sutton Coldfield, it's status at Companies House is "Active". There are 2 directors listed as Mcnab, Robert, Mcnab, Jacqueline Margaret for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAB, Robert 11 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCNAB, Jacqueline Margaret 11 February 1997 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 06 December 2019
MR04 - N/A 28 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 26 February 1998
395 - Particulars of a mortgage or charge 11 June 1997
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.