About

Registered Number: 05692807
Date of Incorporation: 31/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Springbank House 20 Spring Road, St. Osyth, Clacton-On-Sea, Essex, CO16 8RP,

 

Based in Essex, Robbet Ltd was setup in 2006. Wright, James Robert, Wright, Michael John, Wright, Michael John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Michael John 27 April 2011 27 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, James Robert 27 April 2011 - 1
WRIGHT, Michael John 31 January 2006 27 April 2011 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 17 January 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 January 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 01 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AR01 - Annual Return 19 February 2010
AA01 - Change of accounting reference date 27 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 08 May 2008
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.