RUGBY BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 30/03/10 NO CHANGES

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

05/04/095 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM:
RMC HOUSE
COLDHARBOUR LANE
EGHAM
SURREY TW20 8TD

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 S366A DISP HOLDING AGM 19/10/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
CROWN HSE
RUGBY
WARWICKSHIRE
CV21 2DT

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED
WARD BUILDING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 12/02/97

View Document

22/01/9722 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 COMPANY NAME CHANGED
INDUSTRIAL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 08/06/92

View Document

05/06/925 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/92

View Document

05/06/925 June 1992 ￯﾿ᄑ NC 16000/3000000
29/05/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8618 August 1986 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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