RUBBERLAST GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
20/06/2520 June 2025 New | Termination of appointment of John Morrison as a secretary on 2025-05-30 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/06/2430 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
10/07/2310 July 2023 | |
10/07/2310 July 2023 | |
10/07/2310 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
10/07/2310 July 2023 | |
09/05/239 May 2023 | Termination of appointment of David Sawyer as a director on 2022-03-24 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with updates |
29/11/2229 November 2022 | Cessation of Gideon Mark Veness Peel as a person with significant control on 2022-03-23 |
29/11/2229 November 2022 | Cessation of Vicky Peel as a person with significant control on 2022-03-23 |
29/11/2229 November 2022 | Change of details for R&G Fluid Power Group Limited as a person with significant control on 2022-04-08 |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
08/04/228 April 2022 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
05/04/225 April 2022 | Notification of R&G Fluid Power Group Limited as a person with significant control on 2022-03-23 |
05/04/225 April 2022 | Termination of appointment of Gideon Mark Veness Peel as a director on 2022-03-24 |
05/04/225 April 2022 | Registered office address changed from Unit 1 Gelderd Trading Estate West Vale Leeds LS12 6BD to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2022-04-05 |
05/04/225 April 2022 | Appointment of Mr Richard James Davies as a director on 2022-03-24 |
17/02/2217 February 2022 | Change of details for Mrs Vicky Peel as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 2022-02-17 |
08/02/228 February 2022 | Notification of Vicky Peel as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 2022-02-07 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
18/01/2218 January 2022 | Satisfaction of charge 1 in full |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
16/05/1916 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
20/04/1920 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEEL |
20/04/1920 April 2019 | APPOINTMENT TERMINATED, SECRETARY JEFFREY PEEL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/05/181 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
10/06/1710 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 12 GELDERD TRADING ESTATE BROWN LANE WEST LEEDS WEST YORKSHIRE LS12 6BD |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON MARK VENESS PEEL / 18/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAWYER / 16/07/2010 |
09/09/109 September 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/0916 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/07/0427 July 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | COMPANY NAME CHANGED RUBBERLAST (BRITAIN) LIMITED CERTIFICATE ISSUED ON 07/06/04 |
09/09/039 September 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/01/0321 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
07/08/027 August 2002 | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/08/0121 August 2001 | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/09/001 September 2000 | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/08/994 August 1999 | RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
18/09/9818 September 1998 | RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
19/08/9819 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/08/9719 August 1997 | RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS |
18/07/9718 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
05/08/965 August 1996 | RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS |
05/08/965 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
28/12/9528 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
23/11/9523 November 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/07/9526 July 1995 | RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS |
26/10/9426 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
27/09/9427 September 1994 | RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS |
27/09/9427 September 1994 | REGISTERED OFFICE CHANGED ON 27/09/94 FROM: UNIT 8, CROYDON STREET DOMESTIC STREET INDUSTRIAL EST, LEEDS LS11 9RT |
28/01/9428 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
13/08/9313 August 1993 | RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS |
22/09/9222 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
02/09/922 September 1992 | RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS |
30/09/9130 September 1991 | RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS |
25/09/9125 September 1991 | REGISTERED OFFICE CHANGED ON 25/09/91 FROM: UNIT 31, BARKSTON HOUSE, DOMESTIC STREET, LEEDS 11 |
12/08/9112 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
25/09/9025 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
25/07/9025 July 1990 | RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS |
08/01/908 January 1990 | RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS |
31/10/8931 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
21/07/8821 July 1988 | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
03/06/883 June 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/05/8825 May 1988 | AUDITOR'S RESIGNATION |
10/05/8810 May 1988 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/885 May 1988 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
05/05/885 May 1988 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 050488 |
29/02/8829 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
29/02/8829 February 1988 | RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS |
14/05/8714 May 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
14/05/8714 May 1987 | RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS |
More Company Information
Recently Viewed
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