Advanced company searchLink opens in new window

RURAL CONSTRUCTION LIMITED

Company number 06130306

Filter by category

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)
13 Feb 2015 MR05 All of the property or undertaking has been released from charge 2
27 Jan 2015 MR05 All of the property or undertaking has been released from charge 1
19 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Sep 2012 TM01 Termination of appointment of Michael Morton as a director
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 6
20 Sep 2011 AP01 Appointment of Steven Robinson as a director
20 Sep 2011 AP01 Appointment of David Paul Sykes as a director
20 Sep 2011 AP03 Appointment of Steven Robinson as a secretary
20 Sep 2011 TM02 Termination of appointment of Sally Morton as a secretary
19 Apr 2011 AD01 Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 19 April 2011
24 Mar 2011 AP03 Appointment of Sally Morton as a secretary
17 Mar 2011 TM02 Termination of appointment of Jacqueline Morton as a secretary
16 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
16 Mar 2011 CH03 Secretary's details changed for Jacqueline Frances Morton on 27 February 2011
11 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Michael Ernest Morton on 27 February 2010