- Company Overview for RUBBER ROAD LTD (08233870)
- Filing history for RUBBER ROAD LTD (08233870)
- People for RUBBER ROAD LTD (08233870)
- Charges for RUBBER ROAD LTD (08233870)
- More for RUBBER ROAD LTD (08233870)
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
|
|
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
|
|
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 |