RUBIX PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

08/08/248 August 2024 Notification of a person with significant control statement

View Document

08/08/248 August 2024 Cessation of Paula Marie Talbot as a person with significant control on 2022-08-13

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2022-11-28

View Document

21/08/2321 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2023-06-14

View Document

02/02/232 February 2023 Appointment of Mr Jeffrey Robert Britnell as a director on 2023-01-20

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

15/02/2215 February 2022 Registration of charge 087768390015, created on 2022-02-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Registration of charge 087768390012, created on 2021-10-07

View Document

27/10/2127 October 2021 Registration of charge 087768390013, created on 2021-10-07

View Document

27/10/2127 October 2021 Registration of charge 087768390014, created on 2021-10-07

View Document

03/08/213 August 2021 Satisfaction of charge 087768390002 in full

View Document

03/08/213 August 2021 Satisfaction of charge 087768390003 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087768390006

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087768390007

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087768390005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087768390004

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR NEIL GORDON RIGBY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR JEFFREY ROBERT BRITNELL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR RICHARD GRAHAM BUFFERY

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087768390002

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087768390003

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087768390001

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL TELFORD SHROPSHIRE TF11 9BE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED RGB CONTRACT BUILDING LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA-MARIE TALBOT / 10/11/2014

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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