About

Registered Number: 02987077
Date of Incorporation: 04/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

 

Having been setup in 1994, Robinsons Soft Drinks Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Moore, Judith, Higgins, Laura Ann Maria, Lewis Camacho, Vanessa Margaret, Cobb, Anthony Farley, Sonnemans, Franciscus Johannes for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Anthony Farley 01 May 1995 04 November 1996 1
SONNEMANS, Franciscus Johannes 01 May 1995 01 May 1995 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Judith 27 December 2017 - 1
HIGGINS, Laura Ann Maria 27 January 2016 27 December 2017 1
LEWIS CAMACHO, Vanessa Margaret 25 June 2010 27 January 2016 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 07 February 2020
AP01 - Appointment of director 19 September 2019
AAMD - Amended Accounts 12 April 2019
AAMD - Amended Accounts 04 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 08 February 2019
AA - Annual Accounts 23 April 2018
PSC05 - N/A 06 March 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP03 - Appointment of secretary 09 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 02 March 2017
CH03 - Change of particulars for secretary 30 December 2016
CH01 - Change of particulars for director 12 August 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 17 February 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 23 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 28 September 2012
AD01 - Change of registered office address 22 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 16 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 24 March 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 February 2009
RESOLUTIONS - N/A 22 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 29 March 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
363s - Annual Return 26 March 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 29 June 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363a - Annual Return 06 March 1997
363a - Annual Return 23 December 1996
AA - Annual Accounts 01 July 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
363x - Annual Return 20 November 1995
287 - Change in situation or address of Registered Office 16 June 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
RESOLUTIONS - N/A 16 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 1995
MEM/ARTS - N/A 15 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
123 - Notice of increase in nominal capital 15 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
CERTNM - Change of name certificate 01 May 1995
RESOLUTIONS - N/A 05 April 1995
MEM/ARTS - N/A 05 April 1995
CERTNM - Change of name certificate 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
287 - Change in situation or address of Registered Office 28 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
NEWINC - New incorporation documents 04 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.