About

Registered Number: 00838262
Date of Incorporation: 19/02/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Robot No. 7 Ltd was registered on 19 February 1965, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Rawlins, Steven Clive, Caddy, Sarah Louise are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 August 2019
AP03 - Appointment of secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 August 2017
AAMD - Amended Accounts 09 December 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 13 August 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 07 July 2003
AUD - Auditor's letter of resignation 23 October 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 September 2001
363s - Annual Return 24 April 2001
CERTNM - Change of name certificate 23 November 2000
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
RESOLUTIONS - N/A 10 August 2000
395 - Particulars of a mortgage or charge 31 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
225 - Change of Accounting Reference Date 09 December 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
225 - Change of Accounting Reference Date 16 June 1999
RESOLUTIONS - N/A 16 April 1999
363a - Annual Return 25 March 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 27 March 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 29 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
363a - Annual Return 08 April 1997
AA - Annual Accounts 14 August 1996
363x - Annual Return 11 April 1996
363(353) - N/A 11 April 1996
363(190) - N/A 11 April 1996
288 - N/A 08 February 1996
CERTNM - Change of name certificate 31 August 1995
287 - Change in situation or address of Registered Office 21 August 1995
AA - Annual Accounts 01 August 1995
288 - N/A 04 April 1995
363x - Annual Return 24 March 1995
288 - N/A 06 June 1994
288 - N/A 26 May 1994
AA - Annual Accounts 17 May 1994
363x - Annual Return 14 April 1994
RESOLUTIONS - N/A 28 February 1994
MEM/ARTS - N/A 28 February 1994
288 - N/A 30 November 1993
288 - N/A 15 October 1993
AA - Annual Accounts 28 June 1993
288 - N/A 25 May 1993
363s - Annual Return 20 April 1993
288 - N/A 22 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
CERTNM - Change of name certificate 14 September 1992
RESOLUTIONS - N/A 17 August 1992
RESOLUTIONS - N/A 17 August 1992
RESOLUTIONS - N/A 17 August 1992
AA - Annual Accounts 17 August 1992
287 - Change in situation or address of Registered Office 27 May 1992
363x - Annual Return 26 April 1992
288 - N/A 26 April 1992
AA - Annual Accounts 20 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
363x - Annual Return 27 June 1991
CERTNM - Change of name certificate 08 April 1991
RESOLUTIONS - N/A 12 February 1991
RESOLUTIONS - N/A 12 February 1991
RESOLUTIONS - N/A 17 January 1991
RESOLUTIONS - N/A 17 January 1991
123 - Notice of increase in nominal capital 17 January 1991
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
287 - Change in situation or address of Registered Office 06 November 1990
AA - Annual Accounts 29 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
363 - Annual Return 28 June 1990
288 - N/A 02 May 1990
RESOLUTIONS - N/A 30 April 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
AUD - Auditor's letter of resignation 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 November 1989
288 - N/A 24 August 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 14 March 1989
288 - N/A 24 March 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
288 - N/A 24 February 1988
363 - Annual Return 15 December 1987
288 - N/A 06 November 1987
AUD - Auditor's letter of resignation 21 September 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 12 March 1987
288 - N/A 13 February 1987
AA - Annual Accounts 01 November 1986
CERTNM - Change of name certificate 25 April 1985
CERTNM - Change of name certificate 17 May 1984
AA - Annual Accounts 12 May 1984
AA - Annual Accounts 29 November 1983
AA - Annual Accounts 06 May 1982

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 19 July 2000 Fully Satisfied

N/A

Debenture 29 July 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.