Advanced company searchLink opens in new window

RUBICON LIMITED

Company number 01517266

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
20 Jul 2023 PSC01 Notification of Philip Michael Varley as a person with significant control on 25 August 2022
20 Jul 2023 PSC07 Cessation of Geoffrey Peter Elsley as a person with significant control on 25 August 2022
20 Jul 2023 PSC01 Notification of Ruth Elizabeth Elsley as a person with significant control on 25 August 2022
20 Jul 2023 PSC01 Notification of Rachel Victoria Baker as a person with significant control on 25 August 2022
07 Mar 2023 AD01 Registered office address changed from Unit 11 Rockingham Inds Estate Rockingham Row, Birdwell Barnsley South Yorkshire S70 5TW to 4 Manor Drive Farnley Tyas Huddersfield HD4 6AQ on 7 March 2023
17 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 SH08 Change of share class name or designation
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
21 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2022 MA Memorandum and Articles of Association
16 Nov 2021 MR04 Satisfaction of charge 3 in full
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 MR01 Registration of charge 015172660004, created on 18 August 2021
12 Aug 2021 AP01 Appointment of Ms Ruth Elizabeth Elsley as a director on 10 August 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with updates
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 SH08 Change of share class name or designation