Advanced company searchLink opens in new window

BEN & RUBY LTD

Company number 07354296

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)
27 Feb 2024 AA Micro company accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
01 Aug 2023 PSC04 Change of details for Mr Philip James Hall as a person with significant control on 1 August 2023
01 Aug 2023 CH01 Director's details changed for Mr Philip Hall on 1 August 2023
11 Nov 2022 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022
07 Mar 2022 AA Micro company accounts made up to 31 August 2021
28 Feb 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
09 Jul 2018 PSC04 Change of details for Mr Philip Hall as a person with significant control on 9 July 2018
14 Nov 2017 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mrs Clarie Ann Hall on 19 April 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
22 Sep 2016 AP01 Appointment of Mrs Clarie Ann Hall as a director on 14 September 2016
18 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Jan 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 January 2016