Advanced company searchLink opens in new window

PAT ROBSON & CO LIMITED

Company number 03532193

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,135
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Tim Nixon on 1 March 2013
29 Mar 2013 CH01 Director's details changed for Mr Philip Daniel Robson on 1 March 2013
29 Mar 2013 CH01 Director's details changed for Mrs Pat Robson on 1 March 2013
29 Mar 2013 CH03 Secretary's details changed for Mr Tim Nixon on 1 March 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 SH06 Cancellation of shares. Statement of capital on 25 April 2012
  • GBP 1,135
23 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Christopher Robson as a director
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Christopher Wesley Robson on 1 January 2010
23 Mar 2010 CH01 Director's details changed for Mr Philip Daniel Robson on 1 January 2010
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,180
21 Dec 2009 CC04 Statement of company's objects
21 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares. 15/12/2009
04 Sep 2009 288a Director appointed mr philip daniel robson
04 Sep 2009 288a Director appointed mr christopher wesley robson
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009