RUBY ROCKS LIMITED

Company Documents

DateDescription
05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MACDONALD / 01/09/2014

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
59 GREAT PORTLAND STREET
LONDON
W1W 7LJ

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA ANNA LARKIN / 08/04/2013

View Document

14/05/1314 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/07/121 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA ANNA LARKIN / 01/07/2012

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MACDONALD / 01/07/2012

View Document

01/07/121 July 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA PRZEDPELSKI / 01/07/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM WHITEGATES 2 DURLER GARDENS LUTON BEDS LU1 3TA

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 23/03/11 CHANGES

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 23/03/10 NO CHANGES

View Document

14/11/0914 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 157 STARTHMORE AVENUE LUTON BEDFORDSHIRE LU1 3QP

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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