RUBY RED BRICKS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 143991700015, created on 2025-07-23

View Document

24/07/2524 July 2025 NewRegistration of charge 143991700014, created on 2025-07-23

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 Termination of appointment of Isabella Beatrice Cummins as a director on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Gary Evan Cummins as a director on 2025-06-10

View Document

05/06/255 June 2025 Appointment of Mr Gary Evan Cummins as a director on 2025-06-05

View Document

04/06/254 June 2025 Appointment of Mrs Isabella Beatrice Cummins as a director on 2025-06-04

View Document

06/05/256 May 2025 Satisfaction of charge 143991700011 in full

View Document

01/05/251 May 2025 Registration of charge 143991700013, created on 2025-04-29

View Document

30/04/2530 April 2025 Registration of charge 143991700012, created on 2025-04-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Satisfaction of charge 143991700003 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 143991700005 in full

View Document

18/10/2418 October 2024 Registration of charge 143991700011, created on 2024-10-18

View Document

17/06/2417 June 2024 Registration of charge 143991700010, created on 2024-06-14

View Document

23/04/2423 April 2024 Registration of charge 143991700009, created on 2024-04-23

View Document

06/04/246 April 2024 Registered office address changed from 17 Chester Road Poole BH13 6DE England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-04-06

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

24/01/2424 January 2024 Registration of charge 143991700007, created on 2024-01-12

View Document

24/01/2424 January 2024 Registration of charge 143991700005, created on 2024-01-12

View Document

24/01/2424 January 2024 Registration of charge 143991700006, created on 2024-01-12

View Document

24/01/2424 January 2024 Registration of charge 143991700008, created on 2024-01-12

View Document

22/01/2422 January 2024 Registration of charge 143991700004, created on 2024-01-12

View Document

22/01/2422 January 2024 Registration of charge 143991700003, created on 2024-01-12

View Document

15/01/2415 January 2024 Registration of charge 143991700002, created on 2024-01-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Registration of charge 143991700001, created on 2023-10-16

View Document

10/07/2310 July 2023 Registered office address changed from Phoenix Centre, 1st Floor Gods Blessing Lane Holt BH21 7DE England to 17 Chester Road Poole BH13 6DE on 2023-07-10

View Document

25/04/2325 April 2023 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Phoenix Centre, 1st Floor Gods Blessing Lane Holt BH21 7DE on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mrs Carly Jane Frost as a person with significant control on 2023-04-06

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Cessation of Daniel Alexander Frost as a person with significant control on 2023-03-23

View Document

06/04/236 April 2023 Termination of appointment of Daniel Alexander Frost as a director on 2023-03-14

View Document

05/10/225 October 2022 Incorporation

View Document


More Company Information