Leeds
LS1 3AJ
Director Name | John Edward Wright |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Headwell Lane Saxton Tadcaster LS24 9PX |
Registered Address | Suite 140 33 Great George Street Leeds LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Robshaws Tpc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 February 2020 | Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 February 2016 | Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 February 2015 | Company name changed robshaws yorkshire LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed robshaws yorkshire LIMITED\certificate issued on 12/02/15
|
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Registered office address changed from the Granary Headwell Lane Saxton Tadcaster LS24 9PX United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from the Granary Headwell Lane Saxton Tadcaster LS24 9PX United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from the Granary Headwell Lane Saxton Tadcaster LS24 9PX United Kingdom on 4 January 2013 (1 page) |
24 May 2012 | Incorporation (33 pages) |
24 May 2012 | Incorporation (33 pages) |