Advanced company searchLink opens in new window

RUBBERFAST LIMITED

Company number 01695925

Filter by category

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)
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
28 Sep 2020 PSC05 Change of details for R&G Acquisitions Limited as a person with significant control on 6 January 2020
31 Oct 2019 PSC07 Cessation of Rubberfast Holdings Limited as a person with significant control on 30 August 2019
29 Oct 2019 PSC02 Notification of R&G Acquisitions Limited as a person with significant control on 30 August 2019
29 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
06 Aug 2018 AP01 Appointment of Mrs Dawn Infantino as a director on 24 July 2018
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 02/08/2011
06 Feb 2018 MR01 Registration of charge 016959250005, created on 29 January 2018
29 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
23 Jan 2018 AP01 Appointment of Mr Christoper Frank Ford as a director on 12 January 2018
23 Jan 2018 AP01 Appointment of Mr Richard James Davies as a director on 12 January 2018
23 Jan 2018 AD01 Registered office address changed from Unit a2 Oldfields Business Park Off Galveston Grove Off Birrell Street Fenton Stoke on Trent Staffordshire ST4 3PE to Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Robert James Fearn as a director on 12 January 2018
23 Jan 2018 TM02 Termination of appointment of Robert James Fearn as a secretary on 12 January 2018
22 Jan 2018 MR01 Registration of charge 016959250004, created on 19 January 2018
23 Nov 2017 MR04 Satisfaction of charge 2 in full
23 Nov 2017 MR04 Satisfaction of charge 3 in full
13 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
29 Aug 2017 PSC02 Notification of Rubberfast Holdings Limited as a person with significant control on 30 September 2016