THE JAMES AND ADA ROBB CHARITY

Grove Farm Bungalow Grove Farm Bungalow, Stourport-On-Severn, DY13 9RB, Worcestershire
StatusACTIVE
Company No.09085734
Category
Incorporated13 Jun 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

THE JAMES AND ADA ROBB CHARITY is an active with number 09085734. It was incorporated 10 years, 19 days ago, on 13 June 2014. The company address is Grove Farm Bungalow Grove Farm Bungalow, Stourport-on-severn, DY13 9RB, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Legacy

Date: 26 Aug 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 31/10/2016 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Mr John Roger Lloyd Williams

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Nicholas Peter Carl Jones

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Christopher John Gupwell

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Shona Mary Cutler

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Richardson

Termination date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 8 Calthorpe Road Edgbaston Birmingham B15 1QT

New address: Grove Farm Bungalow Lincomb Stourport-on-Severn Worcestershire DY13 9RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roger Lloyd Williams

Appointment date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Jones

Termination date: 2015-07-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA ELECTRICAL (LEEDS) LIMITED

12 GROVE ROAD,WAKEFIELD,WF4 6AQ

Number:08502042
Status:ACTIVE
Category:Private Limited Company

ARM ENTERPRISES LIMITED

18-22 ANGEL CRESCENT,,TA6 3AL

Number:05267025
Status:ACTIVE
Category:Private Limited Company

CHAD RICHARDS LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11638387
Status:ACTIVE
Category:Private Limited Company

CHAPEL KENSINGTON LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:06278051
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE PHYSIOTHERAPY SOLUTIONS LTD

72C, IPS HOUSE,,PINNER,HA5 5RG

Number:06278041
Status:ACTIVE
Category:Private Limited Company

P K BOO LIMITED

37 TINTERN WAY,BEDWORTH,CV12 9SS

Number:11925735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source