About

Registered Number: 06296219
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG,

 

Based in Kent, Robin Brown Building & Engineering Ltd was established in 2007, it's status at Companies House is "Active". Chapman, Nicola Jayne, Brown, Robin, Brown, Jacqueline are listed as the directors of Robin Brown Building & Engineering Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robin 29 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Nicola Jayne 01 July 2012 - 1
BROWN, Jacqueline 29 June 2007 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 17 March 2015
CH03 - Change of particulars for secretary 22 January 2015
AD01 - Change of registered office address 22 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 July 2012
AP03 - Appointment of secretary 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 July 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 April 2010 Outstanding

N/A

Debenture 19 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.