- Company Overview for RUTHERFORD ASSOCIATES LIMITED (08858106)
- Filing history for RUTHERFORD ASSOCIATES LIMITED (08858106)
- People for RUTHERFORD ASSOCIATES LIMITED (08858106)
- More for RUTHERFORD ASSOCIATES LIMITED (08858106)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
22 Jan 2025 | PSC04 | Change of details for Mr James Edmund Rutherford as a person with significant control on 22 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Mr James Edmund Rutherford on 22 January 2025 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from 12a Fleet Business Park Fleet Hants GU52 8BF United Kingdom to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 23 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
28 Jan 2020 | PSC04 | Change of details for Mr James Edmund Rutherford as a person with significant control on 6 April 2016 | |
27 Jan 2020 | PSC04 | Change of details for Mr James Edmund Rutherford as a person with significant control on 6 April 2016 | |
24 Jan 2020 | CH01 | Director's details changed for Mr James Edmund Rutherford on 1 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
30 Jan 2018 | PSC04 | Change of details for Mr James Edmund Rutherford as a person with significant control on 6 April 2016 | |
30 Jan 2018 | CH01 | Director's details changed for Mr James Edmund Rutherford on 22 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 12a Fleet Business Park Fleet Hants GU52 8BF on 15 September 2017 |