D & M RUMBOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-09-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Termination of appointment of David Rumbold as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Lynda Rumbold as a director on 2024-05-22

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Mr David Rumbold on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mrs Lynda Rumbold on 2024-01-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Cessation of David Rumbold as a person with significant control on 2019-03-15

View Document

19/07/2319 July 2023 Cessation of Lynda Rumbold as a person with significant control on 2019-09-15

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Registered office address changed from 20 Cundall Avenue Asenby Thirsk North Yorkshire YO7 3QF to Sycamore House Baldersby Thirsk YO7 4PE on 2021-06-21

View Document

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 CURREXT FROM 20/09/2016 TO 30/09/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 20 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts for year ending 20 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 20 September 2014

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA RUMBOLD / 01/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUMBOLD / 01/10/2014

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 20 September 2013

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O SBSS : FINANCIAL & MANAGEMENT ACCOUNTANTS 11 MAPLE GARTH MELMERBY RIPON NORTH YORKSHIRE HG4 5PA

View Document

20/09/1420 September 2014 Annual accounts for year ending 20 Sep 2014

View Accounts

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA RUMBOLD / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUMBOLD / 03/07/2014

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED DAVID RUMBOLD LTD CERTIFICATE ISSUED ON 19/02/14

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS JOANNE RUMBOLD

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR MARK RUMBOLD

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM THE COACH HOUSE SPRING BANK ROAD RIPON NORTH YORKSHIRE HG4 1HB ENGLAND

View Document

23/11/1323 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA RUMBOLD / 01/10/2013

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM 44 BORRAGE LANE RIPON NORTH YORKSHIRE HG4 2PZ ENGLAND

View Document

23/11/1323 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUMBOLD / 01/10/2013

View Document

23/11/1323 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA RUMBOLD / 01/10/2013

View Document

20/09/1320 September 2013 Annual accounts for year ending 20 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 20 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/09/11

View Document

27/12/1227 December 2012 CURRSHO FROM 31/03/2012 TO 20/09/2011

View Document

20/09/1220 September 2012 Annual accounts for year ending 20 Sep 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 DIRECTOR APPOINTED MRS LYNDA RUMBOLD

View Document

20/09/1120 September 2011 Annual accounts for year ending 20 Sep 2011

View Accounts

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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