About

Registered Number: 04253105
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3-4 68 Bayton Road, Exhall, Coventry, CV7 9EJ,

 

Based in Coventry, Robson Engineering (Coventry) Ltd was registered on 16 July 2001, it has a status of "Active". This organisation has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Andrew 16 July 2001 - 1
ROBSON, Carl David 16 July 2001 - 1
ROBSON, Peter David 16 July 2001 30 March 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 02 July 2018
PSC04 - N/A 02 July 2018
PSC04 - N/A 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 11 December 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 11 May 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 16 June 2004
363a - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 09 August 2002
353 - Register of members 15 November 2001
225 - Change of Accounting Reference Date 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 June 2003 Outstanding

N/A

Debenture 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.