- Company Overview for WILL RUDD ASSOCIATES LIMITED (SC112289)
- Filing history for WILL RUDD ASSOCIATES LIMITED (SC112289)
- People for WILL RUDD ASSOCIATES LIMITED (SC112289)
- Charges for WILL RUDD ASSOCIATES LIMITED (SC112289)
- More for WILL RUDD ASSOCIATES LIMITED (SC112289)
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) |
---|---|---|---|
20 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2020
|
|
11 Nov 2020 | TM01 | Termination of appointment of Angus James Roxburgh as a director on 30 October 2020 | |
11 Nov 2020 | PSC07 | Cessation of Angus James Roxburgh as a person with significant control on 30 October 2020 | |
09 Nov 2020 | MA | Memorandum and Articles of Association | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
07 Jul 2020 | AP01 | Appointment of Mr Stuart Charles Fleming as a director on 1 July 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Miss Gillian Mary Cooke on 30 April 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Miss Gillian Mary Cooke as a director on 1 May 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Alexander Brian Walker as a director on 1 May 2016 | |
09 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2010 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Christopher John Campbell Milne on 18 September 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|