RUBYOVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Memorandum and Articles of Association

View Document

21/07/2521 July 2025 Sub-division of shares on 2025-07-11

View Document

16/07/2516 July 2025 Change of share class name or designation

View Document

16/07/2516 July 2025 Resolutions

View Document

14/07/2514 July 2025 Notification of Aaron Whiteley as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 Change of details for Mrs Linda Mavis Whiteley as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 Notification of Anne Victoria Whiteley as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 Notification of Bryn Whiteley as a person with significant control on 2025-07-11

View Document

14/05/2514 May 2025 Appointment of Mr. Bryn Whiteley as a director on 2025-05-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Secretary's details changed for Mrs Anne Victoria Whiteley on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Register inspection address has been changed from 6 Market Street Birstall Batley WF17 9EN England to 6 Market Street Birstall Batley WF17 9EN

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

22/12/2222 December 2022 Register inspection address has been changed from 1 Lamplands Batley WF17 0LL United Kingdom to 6 Market Street Birstall Batley WF17 9EN

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/12/1728 December 2017 SAIL ADDRESS CHANGED FROM: THE BARN KNOWLES LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4LE ENGLAND

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/164 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY LINDA WHITELEY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR BRIAN WHITELEY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA WHITELEY

View Document

28/02/1428 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/03/114 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WHITELEY / 19/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WHITELEY / 19/12/2009

View Document

02/03/102 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/06/9211 June 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/02/905 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: 134 HOUGHSIDE ROAD PUDSEY

View Document

03/05/863 May 1986 RETURN MADE UP TO 18/03/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 16/03/83; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 16/03/82; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 16/03/84; FULL LIST OF MEMBERS

View Document


More Company Information