RUBAROC LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Registered office address changed from Duncan Anderson & Company Suites 2/3. Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL DN31 1UL United Kingdom to Akr Accounting, Suite 2 Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2024-06-18

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM DUNCAN ANDERSON & COMPANY TEMPLE CHAMBERS 4 ABBEY ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0HF

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/11/1112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MATTHEWS / 28/10/2009

View Document

19/12/0919 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MATTHEWS / 28/10/2009

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/10/06; CHANGE OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED WILCHAP 333 LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information