- Company Overview for RUBBER TECHNOLOGIES LTD (09038334)
- Filing history for RUBBER TECHNOLOGIES LTD (09038334)
- People for RUBBER TECHNOLOGIES LTD (09038334)
- More for RUBBER TECHNOLOGIES LTD (09038334)
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 Mar 2018 | TM01 | Termination of appointment of Stephen John William Lord as a director on 23 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Lee Harvey Whittaker as a director on 15 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Peter James Wardle as a director on 28 February 2018 | |
21 Mar 2018 | TM02 | Termination of appointment of Jane Hicks as a secretary on 28 February 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Apr 2016 | AD01 | Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
26 Sep 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
22 Sep 2014 | AP02 | Appointment of Hughes Armstrong Industries Limited as a director on 22 September 2014 | |
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|