- Company Overview for RUBBLECRUSHER LIMITED (03753430)
- Filing history for RUBBLECRUSHER LIMITED (03753430)
- People for RUBBLECRUSHER LIMITED (03753430)
- Charges for RUBBLECRUSHER LIMITED (03753430)
- More for RUBBLECRUSHER LIMITED (03753430)
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) |
---|---|---|---|
09 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Christopher David Hall on 16 April 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA on 11 January 2021 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Carl Martin Brough on 17 April 2018 | |
29 Apr 2019 | PSC04 | Change of details for Mr Carl Martin Brough as a person with significant control on 17 April 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Christopher David Hall on 6 December 2017 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Carl Martin Brough on 15 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 23 August 2016 | |
06 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Ms Julie Smith on 17 April 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Christopher David Hall on 17 April 2015 | |
06 May 2016 | CH01 | Director's details changed for Carl Martin Brough on 17 April 2015 | |
06 May 2016 | CH03 | Secretary's details changed for Ms Julie Smith on 17 April 2015 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |