About

Registered Number: 04188685
Date of Incorporation: 28/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 63 Queen Square, Bristol, BS1 4JZ,

 

Team Rubber Ltd was founded on 28 March 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 2 directors listed as Thomson, Joanna, Smith, Matthew Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, Joanna 18 September 2017 - 1
SMITH, Matthew Thomas 28 March 2001 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 14 October 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 29 March 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 26 October 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 13 December 2011
CERTNM - Change of name certificate 30 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 03 December 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 February 2005
AAMD - Amended Accounts 11 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 16 April 2002
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.