Advanced company searchLink opens in new window

RUGBI INDUSTRIAL SUPPLIES LIMITED

Company number 04599670

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 PSC01 Notification of Juliette Elizabeth Buckley as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Stephen Colin Buckley as a person with significant control on 8 March 2019
18 Oct 2018 AP01 Appointment of Mrs Juliette Elizabeth Buckley as a director on 11 October 2018
21 Jun 2018 AP03 Appointment of Mrs Juliette Elizabeth Buckley as a secretary on 18 June 2018
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 PSC07 Cessation of Jeremy Nigel Shawe as a person with significant control on 24 May 2018
30 May 2018 TM02 Termination of appointment of Jeremy Shawe as a secretary on 24 May 2018
30 May 2018 TM01 Termination of appointment of Jeremy Nigel Shawe as a director on 24 May 2018
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
05 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 60
10 May 2016 CH03 Secretary's details changed for Jeremy Shawe on 10 October 2014