Having been setup in 2004, The Ruby Trading Company Ltd have registered office in Hitchin, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNBULL, Deborah Lynn | 13 January 2010 | - | 1 |
TURNBULL, Simon Stuart | 24 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNBULL, Deborah | 24 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
CS01 - N/A | 27 February 2020 | |
CH01 - Change of particulars for director | 11 June 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 15 September 2017 | |
AA01 - Change of accounting reference date | 15 September 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AD01 - Change of registered office address | 01 December 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
CH01 - Change of particulars for director | 09 July 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 29 June 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA01 - Change of accounting reference date | 13 July 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 22 August 2008 | |
AUD - Auditor's letter of resignation | 15 August 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 24 February 2006 | |
225 - Change of Accounting Reference Date | 05 September 2005 | |
363s - Annual Return | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
NEWINC - New incorporation documents | 24 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2006 | Outstanding |
N/A |