Advanced company searchLink opens in new window

RUSH (BIRMINGHAM) LIMITED

Company number 09758140

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)
19 Sep 2024 AA Accounts for a small company made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2021 AA Accounts for a small company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AD01 Registered office address changed from Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA England to Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 27 October 2021
19 Oct 2021 MR04 Satisfaction of charge 097581400001 in full
19 Oct 2021 MR04 Satisfaction of charge 097581400002 in full
04 Oct 2021 TM01 Termination of appointment of Arch Luther Adams as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Peter Ivar Haagaas as a director on 30 September 2021
04 Oct 2021 AD01 Registered office address changed from Lexmark House Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA on 4 October 2021
04 Oct 2021 AP01 Appointment of Mr Tim Mcclure as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Dag Eliasson Melhus as a director on 30 September 2021
13 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
02 Feb 2021 PSC05 Change of details for Rush Trampoline Parks Limited as a person with significant control on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Lexmark House Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3TZ on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Arch Luther Adams on 2 February 2021
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
26 Aug 2020 TM01 Termination of appointment of Samantha Jane Williams as a director on 11 August 2020