RUBERY OWEN DISTRIBUTORS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Statement of capital on 2024-10-25

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/11/2321 November 2023 Appointment of Higgs Secretarial Limited as a secretary on 2022-01-13

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Appointment of Mr Kevin Gerald Mcguigan as a director on 2023-02-02

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Elaine Eaton as a secretary on 2020-12-01

View Document

13/01/2213 January 2022 Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-13

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM PO BOX 10 BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD

View Document

11/02/1611 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 11/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES OWEN / 12/02/2010

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 7 BATTLEFIELD RD., BATTLEFIELD, SHREWSBURY, SHROPSHIRE SY1 4AE

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR GARTH JOSCELYNE

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 AUDITOR'S RESIGNATION

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 02/10/87

View Document

15/12/8815 December 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/885 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/885 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/885 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/885 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED

View Document

29/05/8629 May 1986 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/85

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