RUBBERTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Registration of charge 059744360001, created on 2024-10-29

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

03/11/213 November 2021 Audited abridged accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR DEWI JOHN LEWIS

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM DAIRY FARM OFFICE, DAIRY ROAD SEMER IPSWICH SUFFOLK IP7 6RA

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PVP TRIPTIS GMBH

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY PENELOPE ANDREWS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES COURSE

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH MILES

View Document

25/02/2025 February 2020 CESSATION OF HEATHPATCH LIMITED AS A PSC

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR GRAEME PETER HOWARD

View Document

25/02/2025 February 2020 SECRETARY APPOINTED MISS CAROL JANET HOWARD

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHPATCH LIMITED

View Document

20/01/2020 January 2020 CESSATION OF CHARLES PAUL COURSE AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS HANNAH MILES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 COMPANY NAME CHANGED PVP (UK) LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/02/1328 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/01/1220 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PAUL COURSE / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY BUCKLE / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN READ

View Document

29/07/0829 July 2008 SECRETARY APPOINTED PENNY ANDREWS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: SUITE 13, DAVEY HOUSE 31, ST. NEOTS ROAD ST. NEOTS CAMBS PE19 7BA

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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