RUBY CERAMICS LIMITED

C/O Knight Brown Accountants C/O Knight Brown Accountants, Sandbach, CW11 4NE, Cheshire, United Kingdom
StatusACTIVE
Company No.07903151
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

RUBY CERAMICS LIMITED is an active private limited company with number 07903151. It was incorporated 12 years, 4 months, 25 days ago, on 10 January 2012. The company address is C/O Knight Brown Accountants C/O Knight Brown Accountants, Sandbach, CW11 4NE, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Lee Kevin Murphy

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Louise Murphy

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-06

Officer name: Amanda Louise Murphy

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Kevin Murphy

Change date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-06

Officer name: Mrs Amanda Louise Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-06

Old address: C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom

New address: C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Kevin Murphy

Change date: 2022-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Louise Murphy

Change date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England

New address: C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Amanda Louise Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Louise Murphy

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lee Kevin Murphy

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Louise Murphy

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-01

Officer name: Amanda Louise Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ

New address: Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Kevin Murphy

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Lee Kevin Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Lee Kevin Murphy

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Louise Murphy

Change date: 2013-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: 5 Parklands Drive Wychwood Village Weston Crewe Cheshire CW2 5FH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2012-01-10

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Kevin Murphy

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Louise Murphy

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

208 ST MARGARETS ROAD LIMITED

42 KEW COURT,KINGSTON UPON THAMES,KT2 5BF

Number:09640197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRAFT BEER CO BRIXTON PROPERTY LTD

113 HOLLOWAY ROAD,LONDON,N7 8LT

Number:09488869
Status:ACTIVE
Category:Private Limited Company

MS MASONRY SERVICES LTD

19 SHAWS LANE,WALSALL,WS6 6EG

Number:11235733
Status:ACTIVE
Category:Private Limited Company

MYLON ORTHODONTIC CARE LIMITED

46 MERRYHILLS DRIVE,ENFIELD,EN2 7NY

Number:09466553
Status:ACTIVE
Category:Private Limited Company

PORTER MANAGEMENT LTD

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:10015161
Status:ACTIVE
Category:Private Limited Company

THE ALUM ALE HOUSE LTD

13 RABY GARDENS,JARROW,NE32 5DD

Number:11758740
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