RUBBER KEYS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/06/256 June 2025 | Change of details for Mr Peter William Smith as a person with significant control on 2025-04-01 |
06/06/256 June 2025 | Director's details changed for Mr Peter William Smith on 2025-04-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/09/2020 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM SMITH / 06/03/2018 |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SMITH / 06/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
22/07/1722 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O DEVENISH & CO 67 NEWLAND STREET WITHAM ESSEX CM8 1AA UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM LAWRENCE HOUSE THE STREET HATFIELD PEVEREL CHELMSFORD CM3 2DN ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 1ST FLOOR, LAWRENCE HOUSE THE STREET HATFIELD PEVEREL, CHELMSFORD ESSEX CM3 2DN |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SMITH / 08/10/2009 |
09/11/099 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/11/078 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/065 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
03/01/063 January 2006 | NEW DIRECTOR APPOINTED |
14/10/0514 October 2005 | SECRETARY RESIGNED |
14/10/0514 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | 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