RUBIN LEWIS O'BRIEN LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/04/252 April 2025 | Cessation of Jonathan Alan Hall as a person with significant control on 2025-04-01 |
02/04/252 April 2025 | Cessation of Valerie Catherine Henley as a person with significant control on 2025-04-01 |
02/04/252 April 2025 | Notification of a person with significant control statement |
02/04/252 April 2025 | Appointment of Mr Andrew Paul Williams-Jones as a member on 2025-04-01 |
02/04/252 April 2025 | Cessation of Alun Ross Williams as a person with significant control on 2025-04-01 |
02/04/252 April 2025 | Cessation of Damian Paul Lines as a person with significant control on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/01/2524 January 2025 | Change of details for Mr Jonathan Alan Hall as a person with significant control on 2024-11-27 |
24/01/2524 January 2025 | Change of details for Mr Alun Ross Williams as a person with significant control on 2024-11-27 |
24/01/2524 January 2025 | Change of details for Mr Damian Paul Lines as a person with significant control on 2024-11-27 |
24/01/2524 January 2025 | Change of details for Mrs Valerie Catherine Henley as a person with significant control on 2024-11-27 |
23/01/2523 January 2025 | Notification of Alun Ross Williams as a person with significant control on 2024-11-27 |
23/01/2523 January 2025 | Termination of appointment of Angharad Elisabeth Davies as a member on 2024-11-27 |
23/01/2523 January 2025 | Withdrawal of a person with significant control statement on 2025-01-23 |
23/01/2523 January 2025 | Notification of Valerie Catherine Henley as a person with significant control on 2024-11-27 |
23/01/2523 January 2025 | Notification of Jonathan Alan Hall as a person with significant control on 2024-11-27 |
23/01/2523 January 2025 | Notification of Damian Paul Lines as a person with significant control on 2024-11-27 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Member's details changed for Mr Damian Paul Lines on 2024-04-29 |
29/04/2429 April 2024 | Member's details changed for Mr Alun Ross Williams on 2024-04-29 |
29/04/2429 April 2024 | Member's details changed for Mrs Valerie Catherine Henley on 2024-04-29 |
29/04/2429 April 2024 | Registered office address changed from Gwent House Gwent Square Cwmbran Torfaen NP44 1PL to Pendragon House General Rees Square Cwmbran NP44 1AJ on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/04/231 April 2023 | Appointment of Miss Angharad Elisabeth Davies as a member on 2023-04-01 |
01/04/231 April 2023 | Notification of a person with significant control statement |
01/04/231 April 2023 | Cessation of Valerie Catherine Henley as a person with significant control on 2023-04-01 |
01/04/231 April 2023 | Cessation of Alun Ross Williams as a person with significant control on 2023-04-01 |
01/04/231 April 2023 | Cessation of Damian Paul Lines as a person with significant control on 2023-04-01 |
01/04/231 April 2023 | Appointment of Mr Jonathan Alan Hall as a member on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
12/01/2312 January 2023 | Termination of appointment of Rhys David Warren as a member on 2023-01-01 |
12/01/2312 January 2023 | Cessation of Rhys David Warren as a person with significant control on 2023-01-01 |
12/01/2312 January 2023 | Member's details changed for Alun Ross Williams on 2023-01-01 |
03/10/223 October 2022 | Notification of Rhys David Warren as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Cessation of Samuel Richard George as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Samuel Richard George as a member on 2022-09-30 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Termination of appointment of Samantha Jane Strong as a member on 2022-03-22 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/1510 February 2015 | ANNUAL RETURN MADE UP TO 10/01/15 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/02/148 February 2014 | ANNUAL RETURN MADE UP TO 10/01/14 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | LLP MEMBER APPOINTED MR DAMIAN PAUL LINES |
23/01/1323 January 2013 | ANNUAL RETURN MADE UP TO 10/01/13 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | ANNUAL RETURN MADE UP TO 10/01/12 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / ALUN ROSS WILLIAMS / 10/01/2011 |
10/01/1110 January 2011 | ANNUAL RETURN MADE UP TO 10/01/11 |
10/01/1110 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANTHONY LEE / 10/01/2011 |
10/01/1110 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DAVIES / 10/01/2011 |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD LEWIS |
10/01/1110 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL RICHARD GEORGE / 10/01/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | LLP ANNUAL RETURN ACCEPTED ON 10/01/10 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ANTHONY LEE / 09/01/2010 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DAVIES / 09/01/2010 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM LEWIS / 09/01/2010 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / SAMUEL RICHARD GEORGE / 09/01/2010 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / ALUN ROSS WILLIAMS / 09/01/2010 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE CATHERINE HENLEY / 09/01/2010 |
04/02/104 February 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JEROME RICHARD O'BRIEN / 09/01/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
26/02/0926 February 2009 | ANNUAL RETURN MADE UP TO 10/01/09 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/0810 January 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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