CAPITA RUDDLE WILKINSON LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1414 April 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MRS CLARE ELIZABETH WATERS

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

28/07/1128 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 AUDITOR'S RESIGNATION

View Document

19/11/1019 November 2010 SOLVENCY STATEMENT DATED 05/11/10

View Document

19/11/1019 November 2010 STATEMENT BY DIRECTORS

View Document

19/11/1019 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1019 November 2010 SHARE PREM/CAP CONT TO NIL 05/11/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

25/05/1025 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1025 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1025 May 2010 CONSOLIDATION 30/04/10

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S PARTICULARS CAPITA GROUP SECRETARY LIMITED

View Document

07/04/097 April 2009 DIRECTOR'S PARTICULARS TIMOTHY JENNINGS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/12/0816 December 2008 SECRETARY RESIGNED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/12/0811 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S PARTICULARS CAPITA CORPORATE DIRECTOR LIMITED

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR RESIGNED VIVIAN MCKELVAY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

07/04/087 April 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS; AMEND

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0711 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 84 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SW

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED RUDDLE WILKINSON LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0219 April 2002 11450 �1 SHARES PURCHAS 26/03/02

View Document

11/04/0211 April 2002 � IC 141375/129925 26/03/02 � SR 11450@1=11450

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/10/01; NO CHANGE OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/10/00; NO CHANGE OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

22/12/9922 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/10/9916 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9916 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9916 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 P.O.S 7019 �1 SH 29/04/99

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 � IC 95395/88376 29/04/99 � SR 7019@1=7019

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 � IC 125427/118408 26/05/98 � SR 7019@1=7019

View Document

10/09/9810 September 1998 � IC 118408/114645 26/03/98 � SR 3763@1=3763

View Document

10/09/9810 September 1998 � IC 114645/110395 21/07/98 � SR 4200@1=4200 � SR [email protected]=50

View Document

10/09/9810 September 1998 P.O.S 3763 �1 SH 26/03/98

View Document

10/09/9810 September 1998 P.O.S 2901/4118 �1 SH 26/05/98

View Document

10/09/9810 September 1998 P.O.S 4200 �1/5000 1PSH 21/07/98

View Document

07/09/987 September 1998 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/08/9826 August 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SHARES CONVERTED 30/01/97

View Document

23/04/9723 April 1997 ALTER MEM AND ARTS 30/01/97

View Document

23/04/9723 April 1997 � NC 250100/300100 30/01/97

View Document

23/04/9723 April 1997 NC INC ALREADY ADJUSTED 30/01/97

View Document

23/04/9723 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9713 March 1997 ALTER MEM AND ARTS 30/01/97

View Document

13/03/9713 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 � IC 95002/86502 30/01/97 � SR 8500@1=8500

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/01/9426 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/01/9426 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

17/07/9317 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/9317 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/11/9218 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 CONVERT SHARE TYPE 27/04/92

View Document

18/11/9218 November 1992 CONVE 27/04/92

View Document

18/11/9218 November 1992 NC INC ALREADY ADJUSTED 27/04/92

View Document

18/11/9218 November 1992 ALTER MEM AND ARTS 27/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 SHARES AGREEMENT OTC

View Document

15/01/9215 January 1992 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 ACQUISITION OFSHARES 18/02/91

View Document

08/03/918 March 1991 NC INC ALREADY ADJUSTED 18/02/91

View Document

08/03/918 March 1991 � NC 1000/250000 18/02

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/912 March 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/03/912 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED BUYEARN LIMITED CERTIFICATE ISSUED ON 26/11/90

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: G OFFICE CHANGED 20/11/90 2 BACHES STREET LONDON N1 6UB

View Document

20/11/9020 November 1990 ALTER MEM AND ARTS 18/10/90

View Document

08/10/908 October 1990 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