Advanced company searchLink opens in new window

RUMPS LIMITED

Company number 06852104

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)
07 Mar 2016 SH08 Change of share class name or designation
07 Mar 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
24 Nov 2015 TM01 Termination of appointment of Graham Stanley Marshall as a director on 4 September 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,100
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 MR01 Registration of charge 068521040004, created on 29 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from 49 Brook Street Warwick Warwickshire CV34 4BL to Unit 4 Trident Park Poseidon Way Warwick CV34 6SW on 30 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mr Graham Stanley Marshall on 19 March 2012
18 Jun 2012 CH01 Director's details changed for Mr Terry James Dyer on 19 March 2012
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders