RUBY'S BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-23 with updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Resolutions |
07/08/247 August 2024 | Appointment of Janine Cheal as a director on 2024-07-29 |
06/08/246 August 2024 | Appointment of Mrs Emily Joan Cheal as a director on 2024-07-29 |
06/08/246 August 2024 | Appointment of Mr Adam Benjamin Cheal as a director on 2024-07-29 |
06/08/246 August 2024 | Appointment of Mr Craig Matthew Cheal as a director on 2024-07-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-23 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
20/12/1920 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/05/1618 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/11/155 November 2015 | 09/10/15 STATEMENT OF CAPITAL GBP 100.00 |
05/11/155 November 2015 | ADOPT ARTICLES 09/10/2015 |
18/06/1518 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SULLIVAN / 23/04/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY SULLIVAN / 23/04/2010 |
02/07/102 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/01/099 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/05/0822 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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