About

Registered Number: 04654884
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 68 Countess Wear Road, Exeter, EX2 6LR

 

Robin Jones Architect Ltd was setup in 2003, it has a status of "Active". The companies director is listed as Jones, Robin Clifford. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robin Clifford 03 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 February 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 07 February 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AD01 - Change of registered office address 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 18 November 2004
363s - Annual Return 01 March 2004
CERTNM - Change of name certificate 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.