Advanced company searchLink opens in new window

RUBBERTECH LIMITED

Company number 05974436

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 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
28 Jul 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
28 Jul 2022 AA Accounts for a small company made up to 31 October 2021
28 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
03 Nov 2021 AA Audited abridged accounts made up to 31 October 2020
22 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
21 Apr 2020 AA Accounts for a small company made up to 31 October 2019
26 Feb 2020 AD01 Registered office address changed from Dairy Farm Office, Dairy Road Semer Ipswich Suffolk IP7 6RA to Rubbertech Limited Unit 5 Lon Parcwr Industrial Estate Ruthin LL15 1NJ on 26 February 2020
26 Feb 2020 AP01 Appointment of Mr Dewi John Lewis as a director on 24 February 2020
25 Feb 2020 AP01 Appointment of Mr Graeme Peter Howard as a director on 24 February 2020
25 Feb 2020 AP03 Appointment of Miss Carol Janet Howard as a secretary on 24 February 2020
25 Feb 2020 TM01 Termination of appointment of Hannah Lucy Miles as a director on 24 February 2020
25 Feb 2020 TM01 Termination of appointment of Charles Paul Course as a director on 24 February 2020
25 Feb 2020 TM02 Termination of appointment of Penelope Anne Andrews as a secretary on 24 February 2020
25 Feb 2020 PSC02 Notification of Pvp Triptis Gmbh as a person with significant control on 24 February 2020
25 Feb 2020 PSC07 Cessation of Heathpatch Limited as a person with significant control on 24 February 2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
20 Jan 2020 PSC02 Notification of Heathpatch Limited as a person with significant control on 22 October 2019
20 Jan 2020 PSC07 Cessation of Charles Paul Course as a person with significant control on 22 October 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
14 Nov 2018 AP01 Appointment of Mrs Hannah Miles as a director on 14 November 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11