BOB RUDD LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100010 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100009 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100015 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100014 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100013 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100011 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 030065100012 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

29/11/2229 November 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-05-31

View Document

26/06/2126 June 2021 Full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030065100006

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030065100016

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030065100015

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030065100014

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030065100013

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030065100008

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030065100007

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MRS HELENA JAYNE RUDD

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030065100012

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030065100011

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030065100010

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030065100009

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/01/1622 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030065100008

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MISS CHARLOTTE RUDD

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 23 WESTMINSTER WAY CHURCH GREEN NEWCASTLE UPON TYNE NE7 7YU

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/1514 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 30/10/14 STATEMENT OF CAPITAL GBP 200

View Document

26/11/1426 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

25/11/1425 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030065100007

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030065100006

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/12/1331 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/12/1228 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 203

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 202

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JEAN RUDD / 27/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUDD / 27/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 27 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR NICHOLAS DAVID RUDD

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 11/05/07

View Document

25/05/0725 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 23 WESTMINSTER WAY CHURCH GREEN NEWCASTLE UPON TYNE NE7 7YU

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/059 June 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/12/04; NO CHANGE OF MEMBERS

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/12/03; NO CHANGE OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/12/0219 December 2002 £ NC 100000/100001 02/03

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 02/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

12/10/9612 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/02/9613 February 1996 AMENDING 882R

View Document

13/02/9613 February 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

14/08/9514 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/01/9531 January 1995 £ NC 50000/100000 05/01/95

View Document

31/01/9531 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9531 January 1995 NC INC ALREADY ADJUSTED 05/01/95

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 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