About

Registered Number: 04482611
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 335-347 Sheffield Road, Whittington Moor Chesterfield, Derbyshire, S41 8LQ

 

Based in Derbyshire, Robinhud Ltd was registered on 10 July 2002, it's status is listed as "Active". 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
HUDSON, Derek 10 July 2002 - 1
ROBINSON, Wilfred 10 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Jean 10 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.