RUBICON WEST LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Viscourt Limited as a person with significant control on 2025-08-01

View Document

23/07/2523 July 2025 NewTermination of appointment of Allan Trevor Richards as a director on 2025-07-19

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

17/11/2117 November 2021 Re-registration from a public company to a private limited company

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Certificate of re-registration from Public Limited Company to Private

View Document

17/11/2117 November 2021 Re-registration of Memorandum and Articles

View Document

17/11/2117 November 2021 Resolutions

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CESSATION OF DOROTHY ROCKLIN DISCRETIONARY SETTLEMENT AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID ROCKLIN

View Document

16/01/1816 January 2018 CESSATION OF DAVID ROCKLIN DISCRETIONARY SETTLEMENT AS A PSC

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY SARAH KRAETER

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR ROBERT DAVID ROCKLIN

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/07/1715 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 20

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/12/1528 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/12/1428 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1329 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROCKLIN / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA RICHARDS / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROCKLIN / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN RICHARDS / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROCKLIN / 04/10/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HERMINE KRAETER / 04/10/2010

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN TREVOR RICHARDS / 28/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SMITH / 28/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA RICHARDS / 28/12/2009

View Document

09/07/099 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/01/071 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/071 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 1 MARYLEBONE MEWS LONDON W1M 7LF

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/10/0018 October 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/10/002 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/02/0018 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/008 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 27 THAYER STREET LONDON W1M 5LJ

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 20 HANS ROAD KNIGHTSBRIDGE LONDON SW3 1RT

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/921 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 30/03/91

View Document

08/05/918 May 1991 CAPITALISATION(360666) 30/03/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 APPLICATION COMMENCE BUSINESS

View Document

11/04/9011 April 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 SECRETARY RESIGNED

View Document

28/12/8928 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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