RUBBERLAST GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/07/2310 July 2023

View Document

09/05/239 May 2023 Termination of appointment of David Sawyer as a director on 2022-03-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

29/11/2229 November 2022 Cessation of Gideon Mark Veness Peel as a person with significant control on 2022-03-23

View Document

29/11/2229 November 2022 Cessation of Vicky Peel as a person with significant control on 2022-03-23

View Document

29/11/2229 November 2022 Change of details for R&G Fluid Power Group Limited as a person with significant control on 2022-04-08

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

05/04/225 April 2022 Notification of R&G Fluid Power Group Limited as a person with significant control on 2022-03-23

View Document

05/04/225 April 2022 Termination of appointment of Gideon Mark Veness Peel as a director on 2022-03-24

View Document

05/04/225 April 2022 Registered office address changed from Unit 1 Gelderd Trading Estate West Vale Leeds LS12 6BD to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Richard James Davies as a director on 2022-03-24

View Document

17/02/2217 February 2022 Change of details for Mrs Vicky Peel as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 2022-02-17

View Document

08/02/228 February 2022 Notification of Vicky Peel as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 2022-02-07

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

18/01/2218 January 2022 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

20/04/1920 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEEL

View Document

20/04/1920 April 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY PEEL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

10/06/1710 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 12 GELDERD TRADING ESTATE BROWN LANE WEST LEEDS WEST YORKSHIRE LS12 6BD

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON MARK VENESS PEEL / 18/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAWYER / 16/07/2010

View Document

09/09/109 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 COMPANY NAME CHANGED RUBBERLAST (BRITAIN) LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/965 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: UNIT 8, CROYDON STREET DOMESTIC STREET INDUSTRIAL EST, LEEDS LS11 9RT

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: UNIT 31, BARKSTON HOUSE, DOMESTIC STREET, LEEDS 11

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/07/8821 July 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

03/06/883 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 AUDITOR'S RESIGNATION

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/885 May 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 050488

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document


More Company Information