About

Registered Number: 02278009
Date of Incorporation: 18/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

Robert Edward (Southern) Ltd was registered on 18 July 1988 and has its registered office in Retford, Nottinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Collins, Howard James, Hall, Brian Edward, Smalley, Anthony, Steel, Vera Lillian. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Howard James 20 January 2016 07 November 2019 1
HALL, Brian Edward N/A 30 May 2017 1
SMALLEY, Anthony 01 July 2004 30 May 2017 1
STEEL, Vera Lillian N/A 16 July 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AA01 - Change of accounting reference date 22 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 08 November 2019
AD01 - Change of registered office address 09 September 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 August 2016
AA01 - Change of accounting reference date 18 March 2016
RESOLUTIONS - N/A 12 February 2016
MR04 - N/A 02 February 2016
AD01 - Change of registered office address 28 January 2016
AA01 - Change of accounting reference date 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 14 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 14 August 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 02 April 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 16 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 30 April 1998
395 - Particulars of a mortgage or charge 20 December 1997
363s - Annual Return 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 23 April 1996
288 - N/A 11 August 1995
288 - N/A 11 August 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 19 July 1994
363(288) - N/A 19 July 1994
AA - Annual Accounts 20 April 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 29 August 1993
363(353) - N/A 29 August 1993
363(190) - N/A 29 August 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 20 July 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 07 August 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 29 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
RESOLUTIONS - N/A 18 August 1988
CERTNM - Change of name certificate 18 August 1988
NEWINC - New incorporation documents 18 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.