WARWICKSHIRE RURAL HUB CIC

Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire
StatusACTIVE
Company No.07026157
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

WARWICKSHIRE RURAL HUB CIC is an active private limited company with number 07026157. It was incorporated 14 years, 8 months, 22 days ago, on 22 September 2009. The company address is Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire.



Company Fillings

Memorandum articles

Date: 18 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Carrie Ann Robbins

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Oct 2022

Category: Address

Type: AD02

Old address: Bray Barn Pleasance Farm Chase Lane Kenilworth Warwickshire CV8 1PR United Kingdom

New address: Archway Cottage 2 Church Street Marton Rugby Warwickshire CV23 9RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr Emlyn Thomas Evans

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Phillip Jelley

Appointment date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Graham Fraser Collier

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Marion Perrett-Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Brant

Appointment date: 2021-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Rosemary Helen Collier

Appointment date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Janet Robinson

Notification date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Paul Mathison Rice

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mrs Alexandra Janet Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: James Kent Walton

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mathison Rice

Termination date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Paul Mathison Rice

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2019

Category: Address

Type: AD02

New address: Bray Barn Pleasance Farm Chase Lane Kenilworth Warwickshire CV8 1PR

Old address: Pleasance Farm Chase Lane Kenilworth CV8 1PR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry John Lucas

Change date: 2013-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mrs Karen Ellis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mrs Carrie Ann Robbins

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Oct 2018

Category: Address

Type: AD02

New address: Pleasance Farm Chase Lane Kenilworth CV8 1PR

Old address: Arthur Rank Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Janet Robinson

Appointment date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 21 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-21

Officer name: Doctor Graham Fraser Collier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carrie Ann Robbins

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barras

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Old address: Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England

Change date: 2013-09-04

Documents

View document PDF

Move registers to sail company

Date: 05 Aug 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-22

Officer name: Mr Paul Mathison Rice

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warwickshire rural hub LIMITED\certificate issued on 09/09/10

Documents

View document PDF

Change of name community interest company

Date: 09 Sep 2010

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 09 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Barras

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Harrison

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Kent Walton

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Graham Fraser Collier

Documents

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOSEDA LIMITED

2 STUART TOWER,LONDON,W9 1UB

Number:07016108
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE COMPUTERS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:07387069
Status:ACTIVE
Category:Private Limited Company

D HILL GAS LIMITED

19 MALDALE,TAMWORTH,B77 4PH

Number:04891737
Status:ACTIVE
Category:Private Limited Company

DAVIES PROPERTY (SWANSEA) LIMITED

THE THIRD FLOOR LANGDON HOUSE,SWANSEA WATERFRONT,SA1 8QY

Number:11763151
Status:ACTIVE
Category:Private Limited Company

J H ELECTRICAL SERVICES (ESSEX) LTD

1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH

Number:10533495
Status:ACTIVE
Category:Private Limited Company

JAMES WIGHT (HULL) LIMITED

LIVINGSTONE ROAD,EAST YORKSHIRE,HU13 0EE

Number:00489428
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