RUDGE-WHITWORTH, LIMITED

36 Greenhouse Gardens, Cullompton, EX15 1US, England
StatusACTIVE
Company No.05443049
CategoryPrivate Limited Company
Incorporated04 May 2005
Age19 years, 12 days
JurisdictionEngland Wales

SUMMARY

RUDGE-WHITWORTH, LIMITED is an active private limited company with number 05443049. It was incorporated 19 years, 12 days ago, on 04 May 2005. The company address is 36 Greenhouse Gardens, Cullompton, EX15 1US, England.



Company Fillings

Confirmation statement with no updates

Date: 04 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: Fox Hollies New Row Draycott in the Clay Ashbourne Staffordshire DE6 5GZ United Kingdom

New address: 36 Greenhouse Gardens Cullompton EX15 1US

Change date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth William Ashton

Termination date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rudge Enthusiasts Club Limited

Notification date: 2021-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth William Ashton

Appointment date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Fox Hollies New Row Draycott in the Clay Ashbourne Staffordshire DE6 5GZ

Old address: Dovecote Cottage St. Neot Liskeard Cornwall PL14 6PU England

Change date: 2021-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-24

Officer name: Alistair Crook

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Glyndwr Crook

Cessation date: 2021-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Edmund Stratford

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Paul Whitby

Termination date: 2017-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-25

Psc name: Frank Paul Whitby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: C/O Emily Harris the Cottage Trethurgy St. Austell Cornwall PL26 8YF England

New address: Dovecote Cottage St. Neot Liskeard Cornwall PL14 6PU

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: C/O Emily Harris the Cottage Trethurgy St. Austell Cornwall PL26 8YF

Change date: 2016-01-14

Old address: C/O Accuracy Bookkeeping 5 Rope Walk Duporth St. Austell Cornwall PL26 6BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Old address: 18 St. Christophers Way Pride Park Derby DE24 8JY England

Change date: 2011-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Crook

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Wild

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair Crook

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Wild

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Lea Holme Mill Lane Holloway Matlock Derbyshire DE4 5AQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Frank Paul Whitby

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from lea holme mill lane, holloway matlock derbyshire DE45AQ england

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from 100 gilders road chessington surrey KT9 2AN

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs frances christina wild

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs frances christina wild

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sue jackson-scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Incorporation company

Date: 04 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTOLOGY TRAVEL LTD

17 DORIEN ROAD,LONDON,SW20 8EL

Number:10084134
Status:ACTIVE
Category:Private Limited Company

LLAMEDOS BRISTOL LTD

LLAMEDOS, CHURCH ROAD,BRISTOL,BS35 4PW

Number:10581866
Status:ACTIVE
Category:Private Limited Company

MEGAN'S NAIL LTD

88 HIGH STREET,BRENTWOOD,CM14 4AP

Number:10876593
Status:ACTIVE
Category:Private Limited Company

NORTHERN ANT LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11365812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OKOWITA VODKA LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:09777338
Status:ACTIVE
Category:Private Limited Company

SALTY DOG BRANDS LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:05359283
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