RUSTS LIMITED

Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA
StatusACTIVE
Company No.01397782
CategoryPrivate Limited Company
Incorporated03 Nov 1978
Age45 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

RUSTS LIMITED is an active private limited company with number 01397782. It was incorporated 45 years, 5 months, 26 days ago, on 03 November 1978. The company address is Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irene Louise Kirkman

Appointment date: 2023-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-28

Officer name: Helen Rita Wiseman

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 22 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 23 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mrs Heather Adele Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hugo Gray

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Vivian Stanley Woodell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Joyce Fitzjohn

Termination date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ruth Joyce Fitzjohn

Change date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 23 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Rita Wiseman

Change date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Hugo Gray

Change date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rita Wiseman

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Isobel Burbidge

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Birch

Termination date: 2015-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 24 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Birch

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Joyce Fitzjohn

Appointment date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rita Wiseman

Termination date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hugo Gray

Termination date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isobel Burbidge

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boot

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Geoffrey Parker

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edward Geoffrey Parker

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Hugo Gray

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: John Boot

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivian Woodell

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2011

Action Date: 22 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-15

Old address: Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: Co-Operative House 234 Botley Road Oxford OX2 0HP

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Shaw

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 23 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 24 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-24

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / vivian woodell / 24/07/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick gray

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed doreen shaw

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; change of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 25 Sep 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: 17 covingham square swindon wiltshire SN3 5AQ

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 26/01/08

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jun 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2005

Action Date: 30 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-30

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/03/03--------- £ si 20000@1

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 19/03/04 from: michael cole & co senator house 2 graham road hendon central london NW4 3HJ

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CROWSON MOTORS LIMITED

1-4 LONDON ROAD,LINCOLNSHIRE,PE11 2TA

Number:03007366
Status:ACTIVE
Category:Private Limited Company

DOCOBO LTD

THE OLD GRANARY, 21 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:04283506
Status:ACTIVE
Category:Private Limited Company

EARLY DESIGNS LTD

WILLOW HOUSE TOKERS GREEN LANE,READING,RG4 9AY

Number:05008181
Status:ACTIVE
Category:Private Limited Company

ESSEX SURGERIES LIMITED

OFFICE 3 KINGS HEAD CENTRE,MALDON,CM9 5PN

Number:04596195
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE DRIVING LIMITED

113 AVENUE ROAD,GATESHEAD,NE8 4JH

Number:04382103
Status:ACTIVE
Category:Private Limited Company

OAKHANGER CONSULTANTS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09545164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source