About

Registered Number: 05980935
Date of Incorporation: 27/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Founded in 2006, Robwood Construction Ltd has its registered office in Liverpool, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Ward, John Joseph, Zangoulos, Chrysanthos Andreas, Zangoulos, Kyriakos Andreas, Cox, Sarah, Cox, Sarah, Robinson, Sheila Anne, Robinson, William Stuart, Stanley, David Dickson, Taylor, Brian, Woods, Ian James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZANGOULOS, Chrysanthos Andreas 28 November 2014 - 1
ZANGOULOS, Kyriakos Andreas 28 November 2014 - 1
COX, Sarah 22 December 2008 01 January 2009 1
ROBINSON, Sheila Anne 23 November 2007 21 September 2011 1
ROBINSON, William Stuart 23 November 2007 01 October 2008 1
STANLEY, David Dickson 27 October 2006 23 April 2007 1
TAYLOR, Brian 27 October 2006 23 April 2007 1
WOODS, Ian James 01 April 2008 21 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WARD, John Joseph 27 March 2014 - 1
COX, Sarah 23 April 2007 07 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 18 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 April 2016
MR04 - N/A 22 March 2016
MR04 - N/A 22 March 2016
AR01 - Annual Return 18 January 2016
AA01 - Change of accounting reference date 06 January 2016
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 August 2014
MR01 - N/A 15 April 2014
MR01 - N/A 15 April 2014
AP03 - Appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AD01 - Change of registered office address 16 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
AA - Annual Accounts 30 August 2013
MR04 - N/A 22 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
395 - Particulars of a mortgage or charge 12 February 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
CERTNM - Change of name certificate 29 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
363s - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
287 - Change in situation or address of Registered Office 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.