RUBY CERAMICS LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/11/232 November 2023 | Cessation of Amanda Louise Murphy as a person with significant control on 2016-04-06 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
02/11/232 November 2023 | Cessation of Lee Kevin Murphy as a person with significant control on 2016-04-06 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
06/02/226 February 2022 | Director's details changed for Mrs Amanda Louise Murphy on 2022-02-06 |
06/02/226 February 2022 | Director's details changed for Mr Lee Kevin Murphy on 2022-02-06 |
06/02/226 February 2022 | Secretary's details changed for Amanda Louise Murphy on 2022-02-06 |
04/02/224 February 2022 | Director's details changed for Mr Lee Kevin Murphy on 2022-02-03 |
04/02/224 February 2022 | Secretary's details changed for Amanda Louise Murphy on 2022-02-03 |
04/02/224 February 2022 | Director's details changed for Mrs Amanda Louise Murphy on 2022-02-03 |
04/02/224 February 2022 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/08/186 August 2018 | DIRECTOR APPOINTED MRS AMANDA LOUISE MURPHY |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KEVIN MURPHY |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE MURPHY |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE KEVIN MURPHY / 01/11/2016 |
01/11/161 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MURPHY / 01/11/2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE KEVIN MURPHY / 14/07/2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/02/166 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/01/1518 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MURPHY / 21/10/2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEE KEVIN MURPHY / 21/10/2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 5 PARKLANDS DRIVE WYCHWOOD VILLAGE WESTON CREWE CHESHIRE CW2 5FH UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
03/02/123 February 2012 | 10/01/12 STATEMENT OF CAPITAL GBP 99 |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
25/01/1225 January 2012 | SECRETARY APPOINTED AMANDA LOUISE MURPHY |
25/01/1225 January 2012 | DIRECTOR APPOINTED LEE KEVIN MURPHY |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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