RUBY VEHICLE RENTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Change of details for Mr Anthony Edward Ferguson as a person with significant control on 2024-03-11

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

20/03/2420 March 2024 Termination of appointment of Michael Derek Fleming as a director on 2024-03-11

View Document

20/03/2420 March 2024 Cessation of Michael Derek Fleming as a person with significant control on 2024-03-11

View Document

20/03/2420 March 2024 Change of details for Mr Anthony Edward Ferguson as a person with significant control on 2024-03-11

View Document

24/08/2324 August 2023 Change of details for Mr Anthony Edward Ferguson as a person with significant control on 2023-04-26

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

24/08/2324 August 2023 Change of details for Mr Michael Derek Fleming as a person with significant control on 2023-04-26

View Document

23/08/2323 August 2023 Director's details changed for Mr Anthony Edward Ferguson on 2023-04-26

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 63 Aperfield Road Biggin Hill Kent TN16 3LX on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086571190003

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086571190002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086571190002

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR MICHAEL DEREK FLEMING

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD FERGUSON / 15/05/2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086571190001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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