About

Registered Number: 00234897
Date of Incorporation: 16/11/1928 (95 years and 7 months ago)
Company Status: Active
Registered Address: Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey,, TW20 8HY

 

Robirch Ltd was founded on 16 November 1928 and has its registered office in Egham, Surrey,, it has a status of "Active". The current directors of the business are listed as Deasy, Ronan, Horan, Trevor James in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Trevor James 31 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Ronan 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 10 September 2018
RESOLUTIONS - N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP03 - Appointment of secretary 01 March 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 21 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363s - Annual Return 24 January 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 30 August 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 22 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 02 November 1997
RESOLUTIONS - N/A 31 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 14 October 1993
363b - Annual Return 16 October 1992
AA - Annual Accounts 23 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 June 1992
AA - Annual Accounts 23 June 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 16 February 1992
288 - N/A 07 February 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
363b - Annual Return 04 December 1991
288 - N/A 26 November 1991
AA - Annual Accounts 26 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 1991
288 - N/A 10 January 1991
287 - Change in situation or address of Registered Office 10 January 1991
363a - Annual Return 18 October 1990
288 - N/A 10 October 1990
288 - N/A 13 August 1990
288 - N/A 13 August 1990
AA - Annual Accounts 26 February 1990
288 - N/A 27 November 1989
288 - N/A 20 November 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 28 February 1989
288 - N/A 07 December 1988
288 - N/A 01 November 1988
363 - Annual Return 31 October 1988
288 - N/A 18 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
288 - N/A 06 August 1987
288 - N/A 06 August 1987
AA - Annual Accounts 23 February 1987
288 - N/A 05 February 1987
288 - N/A 30 January 1987
288 - N/A 03 December 1986
363 - Annual Return 05 November 1986
CERTNM - Change of name certificate 01 January 1976
CERTNM - Change of name certificate 13 April 1971
NEWINC - New incorporation documents 16 November 1928

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.