Based in Birmingham, Robey Boilers Supplies & Services Ltd was setup in 2003, it has a status of "Active". The company has 5 directors listed. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Peter | 03 August 2015 | - | 1 |
BRYAN, Leigh | 01 September 2014 | 30 October 2015 | 1 |
GIBBS, Peter | 01 September 2014 | 28 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONNELLY, Angela Martina | 01 September 2014 | - | 1 |
WHITE, Ian | 26 March 2012 | 01 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 01 October 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 May 2018 | |
AM23 - N/A | 28 February 2018 | |
AM10 - N/A | 23 February 2018 | |
AM10 - N/A | 07 September 2017 | |
2.24B - N/A | 22 February 2017 | |
2.31B - N/A | 22 February 2017 | |
2.24B - N/A | 28 September 2016 | |
F2.18 - N/A | 28 April 2016 | |
2.17B - N/A | 14 April 2016 | |
2.16B - N/A | 11 April 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
2.12B - N/A | 04 March 2016 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AA - Annual Accounts | 27 October 2015 | |
AP01 - Appointment of director | 25 September 2015 | |
CERTNM - Change of name certificate | 11 August 2015 | |
CERTNM - Change of name certificate | 03 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AR01 - Annual Return | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 10 December 2014 | |
MR01 - N/A | 10 November 2014 | |
MR04 - N/A | 05 November 2014 | |
MR01 - N/A | 10 September 2014 | |
RESOLUTIONS - N/A | 09 September 2014 | |
CERTNM - Change of name certificate | 09 September 2014 | |
CONNOT - N/A | 09 September 2014 | |
AP01 - Appointment of director | 03 September 2014 | |
AP03 - Appointment of secretary | 03 September 2014 | |
TM02 - Termination of appointment of secretary | 03 September 2014 | |
TM01 - Termination of appointment of director | 03 September 2014 | |
AP01 - Appointment of director | 03 September 2014 | |
AP01 - Appointment of director | 03 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AD01 - Change of registered office address | 19 December 2013 | |
AA - Annual Accounts | 19 December 2013 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA01 - Change of accounting reference date | 30 March 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
AP03 - Appointment of secretary | 27 March 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
TM02 - Termination of appointment of secretary | 27 March 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 30 March 2010 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
AA - Annual Accounts | 12 December 2005 | |
225 - Change of Accounting Reference Date | 29 November 2005 | |
363s - Annual Return | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 25 May 2004 | |
225 - Change of Accounting Reference Date | 25 May 2004 | |
CERTNM - Change of name certificate | 09 April 2003 | |
NEWINC - New incorporation documents | 02 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 November 2014 | Outstanding |
N/A |
A registered charge | 01 September 2014 | Outstanding |
N/A |
Guarantee & debenture | 24 September 2007 | Fully Satisfied |
N/A |