About

Registered Number: 06586667
Date of Incorporation: 07/05/2008 (16 years ago)
Company Status: Active
Registered Address: 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ

 

Robertson Cox Ltd was founded on 07 May 2008, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Adam Michael 20 July 2014 15 September 2020 1
COX, Andrew William 16 September 2010 07 August 2015 1
COX, Angela Mary 20 July 2014 07 August 2015 1
COX, Thomas Owen 20 July 2014 15 September 2020 1
Secretary Name Appointed Resigned Total Appointments
FINNIES LIMITED 07 May 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 23 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 02 January 2018
AA01 - Change of accounting reference date 30 October 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 September 2016
AA01 - Change of accounting reference date 26 January 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 13 May 2015
AD01 - Change of registered office address 02 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
SH01 - Return of Allotment of shares 28 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 July 2013
CERTNM - Change of name certificate 30 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 18 June 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 14 May 2009
225 - Change of Accounting Reference Date 20 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.