RUBBERFAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

09/05/259 May 2025 Cessation of R&G Fluid Power Group Limited as a person with significant control on 2025-03-19

View Document

09/05/259 May 2025 Notification of Plastic and Rubber Group Holdings Limited as a person with significant control on 2025-03-19

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Termination of appointment of David William Cotton as a director on 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Registered office address changed from Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

24/01/2224 January 2022 Termination of appointment of Dawn Infantino as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CESSATION OF RUBBERFAST HOLDINGS LIMITED AS A PSC

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LIMITED

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS DAWN INFANTINO

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PURCHASE CONTRACT 02/08/2011

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016959250005

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT A2 OLDFIELDS BUSINESS PARK OFF GALVESTON GROVE OFF BIRRELL STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3PE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT FEARN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FEARN

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR CHRISTOPER FRANK FORD

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016959250004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 CESSATION OF ROBERT JAMES FEARN AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF DIANNE FEARN AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF SANDRA WILLIAMS AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBBERFAST HOLDINGS LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/14

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/13

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/12

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/11

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/15

View Document

08/06/168 June 2016 02/08/11 STATEMENT OF CAPITAL GBP 750

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/10/1522 October 2015 26/09/15 STATEMENT OF CAPITAL GBP 750.00

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/10/145 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COTTON / 26/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS / 26/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FEARN / 26/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT ST4 2TB

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0228 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/11/8824 November 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

01/02/831 February 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information