This company is commonly known as B.b. Rubble Ltd. The company was founded 29 years ago and was given the registration number 02929359. The firm's registered office is in MONMOUTH. You can find them at 9 Agincourt Street, , Monmouth, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | B.B. RUBBLE LTD |
---|---|---|
Company Number | : | 02929359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Agincourt Street, Monmouth, Wales, NP25 3DZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Redgrove Cottages, Hatherley Lane, Cheltenham, England, GL51 6SH | Corporate Secretary | 18 May 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 16 May 1994 | Active |
226 Brooklyn Road, Cheltenham, GL51 8EA | Director | 18 May 1994 | Active |
10, Redgrove Cottages, Hatherley Lane, Cheltenham, England, GL51 6SH | Director | 16 May 1996 | Active |
9, Agincourt Street, Monmouth, Wales, NP25 3DZ | Director | 24 January 2020 | Active |
32 Eldorado Road, Cheltenham, GL50 2PT | Director | 03 November 1994 | Active |
10, Redgrove Cottages, Hatherley Lane, Cheltenham, England, GL51 6SH | Director | 02 February 1996 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 16 May 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 16 May 1994 | Active |
Mr Laurence John Porter | ||
Notified on | : | 17 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Agincourt Street, Monmouth, Wales, NP25 3DZ |
Nature of control | : |
|
Miss Johanna Karyn Porter | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9, Agincourt Street, Monmouth, Wales, NP25 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-05-30 | Gazette | Gazette filings brought up to date. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-02 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-21 | Officers | Termination director company with name termination date. | Download |
2019-07-21 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.