About

Registered Number: 09259713
Date of Incorporation: 13/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: C/O EPCTAX, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs, WN8 8EF,

 

Robbins Bridge Developments Ltd was registered on 13 October 2014, it's status is listed as "Active". The companies directors are listed as Fitzsimmons, Darren William, Lloyd, Lynn, Lloyd, Ross Antony in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMMONS, Darren William 18 August 2016 - 1
LLOYD, Lynn 13 October 2014 07 October 2015 1
LLOYD, Ross Antony 26 April 2016 27 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 July 2020
MR01 - N/A 28 January 2020
AA01 - Change of accounting reference date 26 January 2020
MR01 - N/A 24 January 2020
MR01 - N/A 14 January 2020
MR01 - N/A 13 January 2020
MR01 - N/A 13 January 2020
MR01 - N/A 13 January 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 16 August 2019
AA01 - Change of accounting reference date 19 April 2019
AA01 - Change of accounting reference date 21 January 2019
PSC01 - N/A 03 December 2018
PSC09 - N/A 03 December 2018
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 30 June 2018
MR01 - N/A 11 June 2018
MR01 - N/A 11 June 2018
MR04 - N/A 06 June 2018
AA - Annual Accounts 30 April 2018
MR04 - N/A 08 March 2018
AA01 - Change of accounting reference date 16 February 2018
MR01 - N/A 24 October 2017
CS01 - N/A 05 October 2017
PSC08 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
AA01 - Change of accounting reference date 05 April 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
CS01 - N/A 01 September 2016
MR01 - N/A 31 August 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 13 July 2016
AD01 - Change of registered office address 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
MR01 - N/A 18 September 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
NEWINC - New incorporation documents 13 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 23 January 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

A registered charge 04 June 2018 Outstanding

N/A

A registered charge 04 June 2018 Outstanding

N/A

A registered charge 23 October 2017 Fully Satisfied

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.