A.G. RUTTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

12/12/2312 December 2023 Particulars of variation of rights attached to shares

View Document

12/12/2312 December 2023 Particulars of variation of rights attached to shares

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Change of share class name or designation

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

04/04/224 April 2022 Notification of A.G. Rutter (Holdings) Limited as a person with significant control on 2022-03-11

View Document

04/04/224 April 2022 Cessation of Andrew Graham Rutter as a person with significant control on 2022-03-11

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY CRYSTELLE JOHNSTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RUTTER / 11/04/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RUTTER / 27/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

10/02/1410 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 430

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CRYSTELLE SHEILA JOHNSTON / 01/11/2013

View Document

13/01/1413 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 430

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1210 July 2012 29/02/12 STATEMENT OF CAPITAL GBP 125

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 AUTHORISE B CLASS SHARES 01/01/2010

View Document

01/06/101 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

01/06/101 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RUTTER / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: UNIT 9 THE FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5PD

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 69, HULBERT ROAD BEDHAMPTON HAVANT HAMPSHIRE.

View Document

27/06/9427 June 1994 S386 DISP APP AUDS 17/06/94

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTING REF. DATE SHORT FROM 04/05 TO 30/04

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 04/05/92

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 04/05

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: 196A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2EH

View Document

12/09/9112 September 1991 SECRETARY RESIGNED

View Document

09/09/919 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company