AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 4th Jan 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Jan 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 30th Sep 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Sep 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 19th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Aug 2017
filed on: 15th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 1000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Nov 2012
filed on: 19th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Nov 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Nov 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2009
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Feb 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ackhurst plant LTDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Sat, 31st Oct 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ruttle LIMITEDcertificate issued on 04/08/09
filed on: 4th, August 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On Tue, 10th Feb 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 997 shares on Sat, 24th Nov 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 997 shares on Sat, 24th Nov 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, January 2008
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 30/09/08
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ruttle construction LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ruttle construction LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(18 pages)
|