About

Registered Number: 03347866
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: Ellis Ashton Street, Huyton Industrial Estate, Liverpool, Merseyside, L36 6BJ

 

Founded in 1997, Robcliffe Ltd has its registered office in Liverpool, it has a status of "Active". Robinson, Florence Linda, Robinson, Frederick are listed as the directors of Robcliffe Ltd. 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
ROBINSON, Frederick 20 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Florence Linda 20 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 11 May 2020
RESOLUTIONS - N/A 10 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2019
SH08 - Notice of name or other designation of class of shares 10 December 2019
CC04 - Statement of companies objects 10 December 2019
CS01 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 02 May 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 24 April 1998
225 - Change of Accounting Reference Date 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
395 - Particulars of a mortgage or charge 18 October 1997
MEM/ARTS - N/A 18 September 1997
CERTNM - Change of name certificate 15 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.