ROBERT CORT LIMITED - BROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Officers. Termination date: 2022-09-30. Officer name: Mario Zinno. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type dormant. 2022-02-24 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-03-02 View Report
Persons with significant control. Psc name: Wartsila Valves Limited. Change date: 2020-10-01. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type dormant. 2020-02-05 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Officers. Termination date: 2019-05-28. Officer name: Timo Koponen. 2019-06-12 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Officers. Officer name: Mr Mario Zinno. Appointment date: 2018-06-15. 2018-08-16 View Report
Officers. Appointment date: 2018-07-02. Officer name: Mr Robert Stewart Moulds. 2018-08-16 View Report
Officers. Termination date: 2018-06-22. Officer name: Laura Catherine Stubbs. 2018-07-30 View Report
Address. New address: D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ. Old address: Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX. Change date: 2018-05-11. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type dormant. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type dormant. 2016-09-29 View Report
Officers. Officer name: Michael Lee Smith. Termination date: 2016-05-05. 2016-06-13 View Report
Officers. Officer name: Mrs Laura Catherine Stubbs. Appointment date: 2016-05-16. 2016-06-13 View Report
Officers. Officer name: Peter Graham Dawes. Termination date: 2016-05-16. 2016-05-21 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Officer name: Mr Michael Lee Smith. Appointment date: 2015-12-03. 2016-01-21 View Report
Officers. Officer name: Paul Anthony Fleetwood. Termination date: 2015-12-03. 2016-01-21 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Officers. Termination date: 2014-08-29. Officer name: Paul Anthony Marbaix. 2014-08-29 View Report
Accounts. Accounts type dormant. 2014-06-10 View Report
Address. Old address: Fleets Corner Poole Dorset BH17 0JT. Change date: 2014-06-03. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-02-22 View Report
Accounts. Accounts type dormant. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Officers. Officer name: Mr Paul Anthony Fleetwood. Change date: 2013-01-09. 2013-01-10 View Report
Accounts. Change account reference date company current shortened. 2012-10-13 View Report
Officers. Officer name: John Wall. 2012-10-10 View Report
Accounts. Accounts type dormant. 2012-10-08 View Report
Officers. Officer name: Jonathan Oatley. 2012-04-18 View Report
Officers. Officer name: Paul Crompton. 2012-04-18 View Report
Officers. Officer name: Mr Paul Anthony Marbaix. 2012-04-18 View Report
Officers. Officer name: Mr Timo Koponen. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Resolution. Description: Resolutions. 2011-10-14 View Report
Address. Old address: Fleets Corner Fleets Corner Poole Dorset BH17 0JT England. Change date: 2011-10-13. 2011-10-13 View Report
Officers. Officer name: Mr Paul Crompton. 2011-10-12 View Report
Officers. Officer name: Mr Peter Graham Dawes. 2011-10-12 View Report
Address. Old address: Town End Gildersome Morley Leeds LS27 7HF United Kingdom. Change date: 2011-10-12. 2011-10-12 View Report