26 RUSH HILL ROAD LIMITED
Status | ACTIVE |
Company No. | 03480601 |
Category | Private Limited Company |
Incorporated | 15 Dec 1997 |
Age | 26 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
26 RUSH HILL ROAD LIMITED is an active private limited company with number 03480601. It was incorporated 26 years, 5 months, 24 days ago, on 15 December 1997. The company address is 68 Wick Road, Teddington, TW11 9DW, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Parker
Appointment date: 2018-12-14
Documents
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-25
Officer name: Barry John Dick
Documents
Notification of a person with significant control
Date: 25 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas William Parker
Notification date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 25 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry John Dick
Cessation date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 03 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 27 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2016
Action Date: 27 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-27
New address: 68 Wick Road Teddington TW11 9DW
Old address: 26 Rush Hill Road London SW11 5NW
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 10 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type dormant
Date: 30 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Lucy Skippage
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Barry John Dick
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Hunter-Barr
Change date: 2009-12-15
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 12/06/05 from: 27 st michaels gate castlefields shrewsbury shropshire SY1 2HL
Documents
Legacy
Date: 12 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 17/01/02 from: 42 doughty street london WC1N 2LY
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Resolution
Date: 28 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; full list of members
Documents
Legacy
Date: 08 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 08/02/99 from: 26 rush hill road battersea london SW11 5NW
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 10 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 06/02/98--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
NO. 1 UTTERMEARES,TAUNTON,TA3 6RH
Number: | 07024465 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARKBY ROAD,LEICESTER,LE4 9HN
Number: | 11593578 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVES ELECTRICAL CONTRACTORS LIMITED
36-40 DONCASTER ROAD,BARNSLEY,S70 1TL
Number: | 07540287 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3 & 4,SWADLINCOTE,DE11 8ED
Number: | 08588735 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SANTON WAY,SEASCALE,CA20 1NF
Number: | 11255981 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 09801150 |
Status: | ACTIVE |
Category: | Private Limited Company |