Advanced company searchLink opens in new window

RUBBERLAST GROUP LTD

Company number 00399306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
10 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
10 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
10 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
10 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
09 May 2023 TM01 Termination of appointment of David Sawyer as a director on 24 March 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
29 Nov 2022 PSC05 Change of details for R&G Fluid Power Group Limited as a person with significant control on 8 April 2022
29 Nov 2022 PSC07 Cessation of Gideon Mark Veness Peel as a person with significant control on 23 March 2022
29 Nov 2022 PSC07 Cessation of Vicky Peel as a person with significant control on 23 March 2022
03 Oct 2022 AP01 Appointment of Mr Alessandro Lala as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
08 Sep 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
11 Apr 2022 AD01 Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022
08 Apr 2022 AD01 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022
08 Apr 2022 AP03 Appointment of John Morrison as a secretary on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Barbara Gibbes as a director on 6 April 2022
05 Apr 2022 PSC02 Notification of R&G Fluid Power Group Limited as a person with significant control on 23 March 2022
05 Apr 2022 AD01 Registered office address changed from Unit 1 Gelderd Trading Estate West Vale Leeds LS12 6BD to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 5 April 2022
05 Apr 2022 AP01 Appointment of Mr Richard James Davies as a director on 24 March 2022
05 Apr 2022 TM01 Termination of appointment of Gideon Mark Veness Peel as a director on 24 March 2022
17 Feb 2022 PSC04 Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mrs Vicky Peel as a person with significant control on 17 February 2022
08 Feb 2022 PSC04 Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 7 February 2022
08 Feb 2022 PSC01 Notification of Vicky Peel as a person with significant control on 7 February 2022