About

Registered Number: 03123633
Date of Incorporation: 08/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Gainsborough House, 14 Burnett Road, Sutton Coldfield, West Midlands, B74 3EJ

 

Robb & Co Ltd was established in 1995. This business has one director. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, Barbara Janet 08 November 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 25 April 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH03 - Change of particulars for secretary 20 February 2018
PSC04 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
SH08 - Notice of name or other designation of class of shares 16 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 04 January 2005
363s - Annual Return 24 December 2003
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 13 September 2003
CERTNM - Change of name certificate 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
225 - Change of Accounting Reference Date 06 August 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 11 September 2000
287 - Change in situation or address of Registered Office 11 January 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 15 May 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288c - Notice of change of directors or secretaries or in their particulars 20 February 1997
288c - Notice of change of directors or secretaries or in their particulars 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.