Founded in 2003, T K Robinson & Sons Ltd have registered office in Kendal, Cumbria, it has a status of "Active". The current directors of this business are Driver, Clare Marie, Mason, Tracy Louise, Ridding, Gillian Lisa, Robinson, Agnes Elizabeth. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRIVER, Clare Marie | 27 March 2003 | - | 1 |
MASON, Tracy Louise | 27 March 2003 | - | 1 |
RIDDING, Gillian Lisa | 27 March 2003 | - | 1 |
ROBINSON, Agnes Elizabeth | 27 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
AA - Annual Accounts | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 17 April 2004 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
NEWINC - New incorporation documents | 27 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 November 2003 | Outstanding |
N/A |