- Company Overview for RUSHMERE BUILDERS LIMITED (07119200)
- Filing history for RUSHMERE BUILDERS LIMITED (07119200)
- People for RUSHMERE BUILDERS LIMITED (07119200)
- More for RUSHMERE BUILDERS LIMITED (07119200)
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) |
---|---|---|---|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 14 Tynedale Close Oadby Leicester LE2 4TS United Kingdom on 29 August 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Apr 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
16 Jan 2010 | AP01 | Appointment of Mr Sean Philip Collins as a director | |
15 Jan 2010 | TM01 | Termination of appointment of David Parry as a director | |
15 Jan 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 15 January 2010 | |
07 Jan 2010 | NEWINC |
Incorporation
|