RUSTY ROAD TO RECOVERY CIC

70 - 72 St. John Street, Bridgwater, TA6 5HY, England
StatusACTIVE
Company No.11728095
Category
Incorporated14 Dec 2018
Age5 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

RUSTY ROAD TO RECOVERY CIC is an active with number 11728095. It was incorporated 5 years, 6 months, 4 days ago, on 14 December 2018. The company address is 70 - 72 St. John Street, Bridgwater, TA6 5HY, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Vincent Alfred Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

New address: 70 - 72 st. John Street Bridgwater TA6 5HY

Old address: Unit 23F Axe Road Colley Lane Bridgwater TA6 5LN England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Goss

Termination date: 2023-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald John Goss

Cessation date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 17 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Evageline Kam

Notification date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Miss Evangeline Hau Ying Kam

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Katrina Burgess

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Allan Goldsmith

Termination date: 2021-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Goldsmith

Cessation date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Ann Dunbar

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Miss Katrina Burgess

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Scotting

Cessation date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Chris Scotting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

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: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent Alfred Davis

Cessation date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-31

Old address: 20 Kingsway Road Burnham on Sea Somerset TA8 1ET

New address: Unit 23F Axe Road Colley Lane Bridgwater TA6 5LN

Documents

View document PDF

Incorporation community interest company

Date: 14 Dec 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

GET CREATIVE SPACE LTD

14-16 WHITHWORTH STREET,MANCHESTER,M1 3BS

Number:11567139
Status:ACTIVE
Category:Private Limited Company

LINECALL LIMITED

13 UNION STREET,HERTS,EN5 4HY

Number:02831915
Status:ACTIVE
Category:Private Limited Company

MARTIN ARMSTRONG & CO. LIMITED

KNIGHTRIDER HOUSE,LONDON,EC4V 5AR

Number:03727681
Status:ACTIVE
Category:Private Limited Company

NEARLY NATURAL AESTHETICS LTD

28 LEWIS CRESCENT,NOTTINGHAM,NG15 0EJ

Number:11053277
Status:ACTIVE
Category:Private Limited Company

THE DESIGN GURUS LIMITED

22 CAMBORNE WAY,MIDDLESEX,TW5 0PW

Number:05328957
Status:ACTIVE
Category:Private Limited Company

TOPETAGE MANAGERS LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC376258
Status:ACTIVE
Category:Limited Liability Partnership

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