- Company Overview for RUBAROC LIMITED (04947182)
- Filing history for RUBAROC LIMITED (04947182)
- People for RUBAROC LIMITED (04947182)
- More for RUBAROC LIMITED (04947182)
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) |
---|---|---|---|
11 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
19 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Wayne Matthews on 28 October 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Joyce Matthews on 28 October 2009 | |
24 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
22 Dec 2008 | 363a | Return made up to 29/10/08; full list of members | |
25 Mar 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
16 Nov 2007 | 363s | Return made up to 29/10/07; full list of members | |
22 Mar 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
13 Nov 2006 | 363s |
Return made up to 29/10/06; change of members
|
|
03 May 2006 | AA | Accounts for a dormant company made up to 30 June 2005 | |
25 Oct 2005 | 363s | Return made up to 29/10/05; full list of members | |
06 Apr 2005 | AA | Accounts for a dormant company made up to 30 June 2004 | |
03 Dec 2004 | 363s | Return made up to 29/10/04; full list of members | |
24 May 2004 | 225 | Accounting reference date shortened from 31/10/04 to 30/06/04 | |
15 Jan 2004 | 88(2)R | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 | |
15 Jan 2004 | 288b | Director resigned | |
15 Jan 2004 | 288b | Secretary resigned | |
15 Jan 2004 | 287 | Registered office changed on 15/01/04 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE |