RUBYROSE ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/12/2420 December 2024 Registration of charge 063362560002, created on 2024-12-20

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/03/241 March 2024 Secretary's details changed for Mrs Wendy Wood on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Wendy Wood on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Wendy Wood as a person with significant control on 2024-03-01

View Document

19/02/2419 February 2024 Termination of appointment of Nigel Jonathan Wood as a director on 2024-01-09

View Document

19/02/2419 February 2024 Cessation of Nigel Jonathan Wood as a person with significant control on 2023-01-23

View Document

19/02/2419 February 2024 Change of details for Mrs Wendy Wood as a person with significant control on 2023-02-03

View Document

19/02/2419 February 2024 Registered office address changed from Morningside Moorhouse Lane Bradford West Yorkshire BD11 2BA to 2 Moorside Avenue Birkenshaw Bradford BD11 2BG on 2024-02-19

View Document

17/02/2417 February 2024 Second filing of Confirmation Statement dated 2023-03-01

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Notification of Wendy Wood as a person with significant control on 2023-02-03

View Document

28/02/2328 February 2023 Change of details for Mr Nigel Jonathan Wood as a person with significant control on 2023-02-03

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

06/01/236 January 2023 Director's details changed for Wendy Smith on 2014-06-14

View Document

06/01/236 January 2023 Secretary's details changed for Wendy Smith on 2014-06-14

View Document

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

View Accounts

04/11/224 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED WENDY SMITH

View Document

24/11/0924 November 2009 SECRETARY APPOINTED WENDY SMITH

View Document

21/11/0921 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY NIGEL WOOD

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 DIRECTOR AND SECRETARY APPOINTED NIGEL JONATHAN WOOD

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O MORNINGSIDE MOORHOUSE LANE BIRKENSHAW, BRADFORD WEST YORKSHIRE BD11 "BA

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/08/077 August 2007 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