About

Registered Number: 04196793
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Based in Gosforth, Robinson Dane Ltd was founded on 09 April 2001, it's status in the Companies House registry is set to "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 01 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 30 June 2006
363a - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
AA - Annual Accounts 06 May 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 29 July 2003
225 - Change of Accounting Reference Date 15 June 2003
363a - Annual Return 04 June 2003
363a - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
CERTNM - Change of name certificate 04 June 2001
SA - Shares agreement 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.