RUBBER STUFF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Director's details changed for Mrs Ben Thompson on 2023-07-30

View Document

27/10/2327 October 2023 Notification of Donee Rossouw as a person with significant control on 2023-06-30

View Document

27/10/2327 October 2023 Cessation of Deon Hugo Rossouw as a person with significant control on 2023-06-30

View Document

27/10/2327 October 2023 Notification of Ben Thompson as a person with significant control on 2023-06-30

View Document

18/08/2318 August 2023 Registered office address changed from 4 Moorledge Road Chew Magna Bristol BS40 8TB England to Unit 3 1 Griffin Road Clevedon BS21 6HH on 2023-08-18

View Document

09/08/239 August 2023 Appointment of Ben Thompson as a director on 2023-07-30

View Document

09/08/239 August 2023 Termination of appointment of Gideon Hugo Rossouw as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Donee Rossouw as a director on 2023-07-30

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON ROSSOUW / 16/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEON ROSSOUW / 16/01/2018

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL BS40 8UW

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company