Advanced company searchLink opens in new window

RUBY DREDGE LIMITED

Company number 07394590

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)
10 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 May 2016 CH03 Secretary's details changed for James Martin White on 16 May 2016
17 May 2016 CH01 Director's details changed for Anne Elizabeth White on 16 May 2016
17 May 2016 CH01 Director's details changed for Mr James Martin White on 16 May 2016
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
23 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
30 Jan 2015 AP01 Appointment of Mr Edward Tiernan as a director on 24 November 2014
14 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
28 May 2014 AA Accounts for a dormant company made up to 31 October 2013
12 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
21 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Jun 2012 CH03 Secretary's details changed for James Martin White on 8 June 2012
08 Jun 2012 CH01 Director's details changed for Anne Elizabeth White on 8 June 2012
08 Jun 2012 CH01 Director's details changed for Mr James Martin White on 8 June 2012
20 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Oct 2010 AP01 Appointment of Mr James Martin White as a director
26 Oct 2010 AP03 Appointment of James Martin White as a secretary
25 Oct 2010 AP01 Appointment of Anne Elizabeth White as a director
06 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director