RUBTECH LTD
Status | ACTIVE |
Company No. | 06794478 |
Category | Private Limited Company |
Incorporated | 19 Jan 2009 |
Age | 15 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RUBTECH LTD is an active private limited company with number 06794478. It was incorporated 15 years, 4 months, 13 days ago, on 19 January 2009. The company address is Unit 4, Dearne Park Ind Est Park Mill Way Unit 4, Dearne Park Ind Est Park Mill Way, Huddersfield, HD8 9XJ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Robin Moate
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-12
New address: Unit 4, Dearne Park Ind Est Park Mill Way Clayton West Huddersfield HD8 9XJ
Old address: 23 Dearne Hall Road Barugh Green Barnsley S75 1LU United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Change account reference date company current extended
Date: 10 Mar 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
Old address: 96a Barnsley Road 1st Floor Wakefield West Yorkshire WF1 5NP
Change date: 2018-01-19
New address: 23 Dearne Hall Road Barugh Green Barnsley S75 1LU
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Old address: 38 Woodland Drive Sandal Wakefield West Yorkshire WF2 6DD
Change date: 2015-03-12
New address: 96a Barnsley Road 1St Floor Wakefield West Yorkshire WF1 5NP
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change account reference date company previous extended
Date: 31 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Robin Moate
Change date: 2010-01-19
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Judith Helen Moate
Change date: 2010-01-19
Documents
Some Companies
30 TREVE AVENUE,HARROW,HA1 4AJ
Number: | 09000938 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FORTESCUE ROAD,LONDON,SW19 2EB
Number: | 10900789 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 10485690 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGHLANDS COURT,SOLIHULL,B90 4LE
Number: | 09302963 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENNEN DESIGN INTERNATIONAL LTD
THE COACH HOUSE,HENLEY-ON-THAMES,RG9 4QG
Number: | 10203198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUREAU ACCOUNTANTS,SOUTHEND-ON-SEA,SS1 1EA
Number: | 03216247 |
Status: | ACTIVE |
Category: | Private Limited Company |