About

Registered Number: 05051954
Date of Incorporation: 23/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Silk Point, Queens Avenue, Macclesfield, SK10 2BB,

 

Established in 2004, Robious Ltd has its registered office in Macclesfield. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Geoffrey Noel 08 March 2004 - 1
COOPER, Christopher Durling 01 September 2005 03 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Stephanie Marie 15 April 2004 20 February 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
SH06 - Notice of cancellation of shares 09 March 2020
SH03 - Return of purchase of own shares 09 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 February 2020
RESOLUTIONS - N/A 16 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 14 December 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2014
CERTNM - Change of name certificate 22 November 2013
CONNOT - N/A 22 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
AD01 - Change of registered office address 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 06 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
CERTNM - Change of name certificate 10 August 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
363s - Annual Return 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
225 - Change of Accounting Reference Date 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.