RUBY RED BRICKS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registration of charge 143991700015, created on 2025-07-23 |
24/07/2524 July 2025 New | Registration of charge 143991700014, created on 2025-07-23 |
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
10/06/2510 June 2025 | Termination of appointment of Isabella Beatrice Cummins as a director on 2025-06-10 |
10/06/2510 June 2025 | Termination of appointment of Gary Evan Cummins as a director on 2025-06-10 |
05/06/255 June 2025 | Appointment of Mr Gary Evan Cummins as a director on 2025-06-05 |
04/06/254 June 2025 | Appointment of Mrs Isabella Beatrice Cummins as a director on 2025-06-04 |
06/05/256 May 2025 | Satisfaction of charge 143991700011 in full |
01/05/251 May 2025 | Registration of charge 143991700013, created on 2025-04-29 |
30/04/2530 April 2025 | Registration of charge 143991700012, created on 2025-04-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Satisfaction of charge 143991700003 in full |
29/10/2429 October 2024 | Satisfaction of charge 143991700005 in full |
18/10/2418 October 2024 | Registration of charge 143991700011, created on 2024-10-18 |
17/06/2417 June 2024 | Registration of charge 143991700010, created on 2024-06-14 |
23/04/2423 April 2024 | Registration of charge 143991700009, created on 2024-04-23 |
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 |
06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
24/01/2424 January 2024 | Registration of charge 143991700007, created on 2024-01-12 |
24/01/2424 January 2024 | Registration of charge 143991700005, created on 2024-01-12 |
24/01/2424 January 2024 | Registration of charge 143991700006, created on 2024-01-12 |
24/01/2424 January 2024 | Registration of charge 143991700008, created on 2024-01-12 |
22/01/2422 January 2024 | Registration of charge 143991700004, created on 2024-01-12 |
22/01/2422 January 2024 | Registration of charge 143991700003, created on 2024-01-12 |
15/01/2415 January 2024 | Registration of charge 143991700002, created on 2024-01-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Registration of charge 143991700001, created on 2023-10-16 |
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 |
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 |
25/04/2325 April 2023 | Change of details for Mrs Carly Jane Frost as a person with significant control on 2023-04-06 |
11/04/2311 April 2023 | Certificate of change of name |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
06/04/236 April 2023 | Cessation of Daniel Alexander Frost as a person with significant control on 2023-03-23 |
06/04/236 April 2023 | Termination of appointment of Daniel Alexander Frost as a director on 2023-03-14 |
05/10/225 October 2022 | 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