- Company Overview for RUBBERFAST LIMITED (01695925)
- Filing history for RUBBERFAST LIMITED (01695925)
- People for RUBBERFAST LIMITED (01695925)
- Charges for RUBBERFAST LIMITED (01695925)
- More for RUBBERFAST LIMITED (01695925)
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
|
|
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 |