Advanced company searchLink opens in new window

RUSCOTE TRANSPORT LTD

Company number 08975965

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)
22 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Kieon Waugh as a director on 15 March 2017
22 Mar 2017 AD01 Registered office address changed from 32 Lockleaze Road Bristol BS7 9RR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Sep 2016 AP01 Appointment of Kieon Waugh as a director on 8 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18.03.2022 under section 1088 of the Companies Act 2006.
15 Sep 2016 AD01 Registered office address changed from 8 Burydale Stevenage SG2 8AT United Kingdom to 32 Lockleaze Road Bristol BS7 9RR on 15 September 2016
15 Sep 2016 TM01 Termination of appointment of Ross Harris as a director on 8 September 2016
02 Aug 2016 TM01 Termination of appointment of Terrence Browne as a director on 26 July 2016
02 Aug 2016 AD01 Registered office address changed from Flat 6 Holland Court Evelyn Road London E17 9HB United Kingdom to 8 Burydale Stevenage SG2 8AT on 2 August 2016
02 Aug 2016 AP01 Appointment of Ross Harris as a director on 26 July 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
07 Dec 2015 AD01 Registered office address changed from 45 Hobbs Close Cheshunt Waltham Cross EN8 0EB United Kingdom to Flat 6 Holland Court Evelyn Road London E17 9HB on 7 December 2015
07 Dec 2015 AP01 Appointment of Terrence Browne as a director on 24 November 2015
07 Dec 2015 TM01 Termination of appointment of Silviu Zabava as a director on 24 November 2015
02 Nov 2015 AD01 Registered office address changed from 43 Hornbeams Harlow CM20 1PG United Kingdom to 45 Hobbs Close Cheshunt Waltham Cross EN8 0EB on 2 November 2015
02 Nov 2015 AP01 Appointment of Silviu Zabava as a director on 23 October 2015
02 Nov 2015 TM01 Termination of appointment of Kim Gilbey as a director on 23 October 2015
29 Jul 2015 AD01 Registered office address changed from 6 Denewood Place Meir Stoke on Trent ST3 6JB to 43 Hornbeams Harlow CM20 1PG on 29 July 2015
29 Jul 2015 TM01 Termination of appointment of Scott Wooldridge as a director on 20 July 2015
29 Jul 2015 AP01 Appointment of Kim Gilbey as a director on 20 July 2015
15 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
03 Mar 2015 AD01 Registered office address changed from 80 Huntrs Square Dagenham RM10 8BG United Kingdom to 6 Denewood Place Meir Stoke on Trent ST3 6JB on 3 March 2015
03 Mar 2015 AP01 Appointment of Scott Wooldridge as a director on 24 February 2015
03 Mar 2015 TM01 Termination of appointment of Charles Dutton as a director on 24 February 2015