THE RUGBY GROUP LIMITED

Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England
StatusACTIVE
Company No.00206971
CategoryPrivate Limited Company
Incorporated30 Jun 1925
Age98 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE RUGBY GROUP LIMITED is an active private limited company with number 00206971. It was incorporated 98 years, 10 months, 21 days ago, on 30 June 1925. The company address is Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England.



Company Fillings

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-02

Officer name: Emma Jayne Ashenden

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Cemex Uk Operations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

New address: Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY

Old address: , Cemex House Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

Old address: , Cemex House Evreux Way, Rugby, Warwickshire, CV21 2DT, England

New address: Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-25

Officer name: Mrs Emma Jayne Ashenden

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Juliet Wright

Termination date: 2021-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Michael David Lynn

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Larry Jose Zea Betancourt

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-30

Officer name: Miss Rebecca Juliet Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daphne Margaret Murray

Termination date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cemex Uk Operations Limited

Change date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Old address: , Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD

New address: Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-22

Officer name: Vishal Puri

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Alexander Smalley

Termination date: 2016-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Collins

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH19

Date: 2013-09-06

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 06 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/08/13

Documents

View document PDF

Resolution

Date: 06 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Capital

Type: SH01

Capital : 283,066,775.75 GBP

Date: 2013-08-14

Documents

View document PDF

Resolution

Date: 19 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Egan

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Francis Egan

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Collins

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daphne Margaret Murray

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Larry Jose Zea Betancourt

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Capital : 269,294,918.75 GBP

Date: 2011-09-26

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Larry Jose Zea

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Leslie Collins

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michael Leslie Collins

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Alexander Smalley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jason smalley / 18/09/2009

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marco moreno estrada

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jason alexander smalley

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter gillard

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marco moreno estrada / 01/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 31/03/05 from: rmc house, coldharbour lane, egham, surrey TW20 8TD

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A P GARWOOD LLP

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:OC321866
Status:ACTIVE
Category:Limited Liability Partnership

FLASH DRAGON INVESTMENTS LTD

FORESTSIDE,LOUGHTON,IG10 1SD

Number:11829977
Status:ACTIVE
Category:Private Limited Company

NRGBAND LIMITED

ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA

Number:05434907
Status:ACTIVE
Category:Private Limited Company

PATRICK PROPERTIES ABC LIMITED

HAMILTON HOUSE,ALTRINCHAM,WA14 4DR

Number:04603100
Status:ACTIVE
Category:Private Limited Company

READING AIR TARGET SHOOTING CLUB LIMITED

15 MEAD CLOSE,READING,RG31 4ET

Number:10837716
Status:ACTIVE
Category:Private Limited Company

THE ACTORS ACADEMY LTD

33 GEORGE STREET,AIRDRIE,ML6 0DJ

Number:SC597428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source