- Company Overview for RUSTYS RESTORATION LIMITED (09841920)
- Filing history for RUSTYS RESTORATION LIMITED (09841920)
- People for RUSTYS RESTORATION LIMITED (09841920)
- More for RUSTYS RESTORATION LIMITED (09841920)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
26 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
02 Nov 2023 | CH01 | Director's details changed for Mr Matthew Paul Delaney on 18 September 2018 | |
02 Nov 2023 | PSC04 | Change of details for Mr Matthew Paul Delaney as a person with significant control on 18 September 2018 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Steven John Hayden as a director on 4 February 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Steven John Hayden as a director on 4 February 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Apr 2021 | PSC04 | Change of details for Mr Matthew Paul Delaney as a person with significant control on 6 April 2016 | |
14 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
24 Oct 2018 | TM02 | Termination of appointment of Amanda Cook as a secretary on 20 October 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Down Barton Farm Down Barton Road St. Nicholas at Wade Birchington Kent CT7 0QQ United Kingdom to Puddledock Puddledock Upstreet Canterbury Kent CT3 4DP on 1 August 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|