APPLIED RUBBER LININGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-13 with updates |
27/01/2527 January 2025 | Director's details changed for Mr Paul Gilsenan on 2025-01-12 |
27/01/2527 January 2025 | Director's details changed for Mr Barry Smith on 2025-01-12 |
22/11/2422 November 2024 | Registered office address changed from 6 Chancel Close 6 Chancel Close Gloucester United Kingdom GL4 3SN England to 6 Chancel Close Eastern Avenue Gloucester GL4 3SN on 2024-11-22 |
18/11/2418 November 2024 | Registered office address changed from 97 Hewlett Road Cheltenham GL52 6BB England to 6 Chancel Close 6 Chancel Close Gloucester United Kingdom GL4 3SN on 2024-11-18 |
14/06/2414 June 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
09/04/249 April 2024 | Termination of appointment of Robert William Travell as a director on 2024-04-08 |
09/04/249 April 2024 | Appointment of Mr Paul Gilsenan as a director on 2024-04-08 |
09/04/249 April 2024 | Appointment of Mr Barry Smith as a director on 2024-04-08 |
09/04/249 April 2024 | Termination of appointment of Keith John Travell as a director on 2024-04-08 |
08/04/248 April 2024 | Cessation of Keith John Travell as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Cessation of Robert William Travell as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Notification of Psb Industrial Products Limited as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Satisfaction of charge 1 in full |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-13 with updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-09-30 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-09-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-13 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 242-242A FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE |
25/06/1925 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/06/1724 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/02/1625 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/06/1527 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/01/1528 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/03/1427 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/02/1318 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/03/1227 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/02/118 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN TRAVELL / 10/06/2010 |
12/03/1012 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | APPOINTMENT TERMINATED SECRETARY KEITH TRAVELL |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | NEW SECRETARY APPOINTED |
03/08/073 August 2007 | NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | SECRETARY RESIGNED |
03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/01/0729 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/04/048 April 2004 | SECRETARY'S PARTICULARS CHANGED |
08/04/048 April 2004 | LOCATION OF REGISTER OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
08/03/038 March 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | LOCATION OF REGISTER OF MEMBERS |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 767 HENLEY ROAD SLOUGH BERKSHIRE SL1 4JW |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | SECRETARY RESIGNED |
30/12/0230 December 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
16/07/0116 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
29/03/0029 March 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
02/07/992 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/03/9929 March 1999 | DIRECTOR'S PARTICULARS CHANGED |
15/02/9915 February 1999 | RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS |
23/06/9823 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
11/02/9811 February 1998 | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS |
09/07/979 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/02/9719 February 1997 | RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS |
25/06/9625 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/02/9613 February 1996 | RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS |
13/06/9513 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
28/01/9528 January 1995 | RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/08/945 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
19/01/9419 January 1994 | RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS |
18/03/9318 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/9311 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/01/9320 January 1993 | SECRETARY RESIGNED |
13/01/9313 January 1993 | 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