C. RUDRUM & SONS (CORNWALL) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Timothy William Minett as a director on 2022-10-27

View Document

06/09/226 September 2022 Satisfaction of charge 007119430005 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOEL WHITELEY / 14/12/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARBER

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007119430012

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007119430011

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007119430010

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007119430009

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SUTTON / 19/11/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007119430008

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JASON DAVID SUTTON

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL VIVIAN MASH / 25/07/2016

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY SHARON ARMITAGE

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007119430007

View Document

15/01/1615 January 2016 ARTICLES OF ASSOCIATION

View Document

15/01/1615 January 2016 ALTER ARTICLES 23/12/2015

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007119430005

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007119430006

View Document

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MARK NOEL WHITELEY

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR RUDRUM

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RUDRUM

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWRICK

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MISS SHARON ARMITAGE

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR DARREN WAKE

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MINETT

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN BARBER

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 33-35 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DX

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430004

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 2

View Document

22/01/1522 January 2015 REDUCE ISSUED CAPITAL 15/01/2015

View Document

22/01/1522 January 2015 SOLVENCY STATEMENT DATED 15/01/15

View Document

22/01/1522 January 2015 STATEMENT BY DIRECTORS

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007119430004

View Document

05/03/135 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

11/02/1311 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE DOWRICK / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 28/12/2008

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 33-35 HIGH STREET SHIREHAMPTON AVON BS11 0DX

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 S366A DISP HOLDING AGM 12/07/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/01/9026 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 1990 COMPANY NAME CHANGED A.C. REYNOLDS & SONS (COAL SUPPL IERS) LIMITED CERTIFICATE ISSUED ON 18/01/90

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: EMPIRE HOUSE MOUNT STUART SQUARE CARDIFF

View Document

19/07/8819 July 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/01/621 January 1962 CERTIFICATE OF INCORPORATION

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