- Company Overview for RUDDINGTON BUILD CO. LIMITED (04107728)
- Filing history for RUDDINGTON BUILD CO. LIMITED (04107728)
- People for RUDDINGTON BUILD CO. LIMITED (04107728)
- Charges for RUDDINGTON BUILD CO. LIMITED (04107728)
- More for RUDDINGTON BUILD CO. LIMITED (04107728)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Mar 2024 | MR04 | Satisfaction of charge 10 in full | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
25 May 2023 | PSC08 | Notification of a person with significant control statement | |
25 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2023 | |
12 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2023 | PSC07 | Cessation of Gary Underwood as a person with significant control on 24 March 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Feb 2022 | MR04 | Satisfaction of charge 5 in full | |
16 Feb 2022 | MR04 | Satisfaction of charge 8 in full | |
23 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Nov 2021 | PSC07 | Cessation of Collin Franklin as a person with significant control on 1 November 2021 | |
19 Nov 2021 | PSC04 | Change of details for Mr Collin Franklin as a person with significant control on 1 November 2021 | |
19 Nov 2021 | PSC04 | Change of details for Mr Gary Underwood as a person with significant control on 1 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Collin Franklin on 1 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Gary Underwood on 1 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 18 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Gary Underwood as a person with significant control on 1 April 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Collin Franklin as a person with significant control on 1 April 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 |