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)
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60
02 Apr 2015 CH01 Director's details changed for Jeremy Shawe on 10 October 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 TM01 Termination of appointment of Nigel Andrews as a director
16 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2014 SH06 Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 60
16 May 2014 SH03 Purchase of own shares.
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
05 Dec 2011 CH03 Secretary's details changed for Jeremy Shawe on 1 October 2011
05 Dec 2011 CH01 Director's details changed for Jeremy Shawe on 1 October 2011
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Jeremy Shawe on 1 November 2010
02 Dec 2010 CH03 Secretary's details changed for Jeremy Shawe on 1 November 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders