Advanced company searchLink opens in new window

RUBBER ROAD LTD

Company number 08233870

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)
06 Sep 2022 TM01 Termination of appointment of Liam Michael Taylor as a director on 24 August 2022
28 Apr 2022 MR01 Registration of charge 082338700007, created on 28 April 2022
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 SH08 Change of share class name or designation
24 Feb 2022 MR04 Satisfaction of charge 082338700004 in full
29 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Oct 2021 MR01 Registration of charge 082338700006, created on 27 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Jun 2020 MR01 Registration of charge 082338700005, created on 24 June 2020
31 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Aug 2019 AD01 Registered office address changed from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH to Attimore Barn Ridgeway Welwyn Garden City AL7 2AD on 4 August 2019
16 May 2019 MR01 Registration of charge 082338700004, created on 14 May 2019
30 Apr 2019 MR04 Satisfaction of charge 082338700001 in full
15 Feb 2019 MR01 Registration of charge 082338700003, created on 12 February 2019
02 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 100.00
18 Sep 2017 AP01 Appointment of Mr Frank Lake as a director on 5 September 2017
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016