RUBYWELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Change of details for Mr Robert Jeremy Smith as a person with significant control on 2025-01-09

View Document

23/01/2523 January 2025 Change of details for Mr Michael Stuart Smith as a person with significant control on 2025-01-09

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-07-23 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/02/229 February 2022 Registration of charge 080755930007, created on 2022-02-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2019-12-31

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080755930006

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH

View Document

04/05/204 May 2020 CESSATION OF ANDREW JOHN BAKER AS A PSC

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART SMITH

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080755930005

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080755930004

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080755930003

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/11/1315 November 2013 PREVSHO FROM 31/05/2013 TO 05/04/2013

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR MICHAEL STUART SMITH

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR ANDREW BAKER

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

05/07/125 July 2012 SECRETARY APPOINTED MR ROBERT SMITH

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/05/1218 May 2012 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