G W RUDD MOTOR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

15/07/2515 July 2025 NewChange of details for Mr Scott Geoffrey Rudd as a person with significant control on 2016-04-06

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUDD

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 ALTER ARTICLES 11/09/2014

View Document

20/10/1420 October 2014 ALTER ARTICLES 11/09/2014

View Document

20/10/1420 October 2014 VARIOUS COMPANY BUSINESS 11/09/2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055326980002

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GEOFFREY RUDD / 16/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GEOFFREY RUDD / 16/08/2013

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055326980001

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 ADOPT ARTICLES 27/01/2011

View Document

02/02/112 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 200

View Document

02/02/112 February 2011 NC INC ALREADY ADJUSTED 27/01/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM RUDD / 10/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GEOFFREY RUDD / 10/08/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: SYCAMORE HOUSE KIRKBRIDE CARLISLE CA7 5JZ

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: SYCAMORE HOUSE, KIRKBRIDE CARLISLE CUMBRIA CA7 5JZ

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 S366A DISP HOLDING AGM 10/08/05

View Document

10/08/0510 August 2005 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