RUFFLES BEXLEY LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Registered office address changed from The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 2024-11-15 |
26/02/2426 February 2024 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU on 2024-02-26 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/06/1928 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / NICOLA BARNES / 09/10/2018 |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BARNES / 09/10/2018 |
06/09/186 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | DIRECTOR APPOINTED LAURA ELLEN LOCKWOOD |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/04/1710 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 2 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA VAUGHAN |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1515 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA BARNES / 04/03/2013 |
15/02/1315 February 2013 | DIRECTOR APPOINTED LAURA VAUGHAN |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, SECRETARY LAURA VAUGHAN |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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