HARES RUSTINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

10/11/2310 November 2023 Notification of Griffin Tax Free Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Karen Loraine Robbins as a person with significant control on 2023-11-10

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Secretary's details changed for Karen Loraine Robbins on 2021-12-01

View Document

13/12/2113 December 2021 Change of details for Mrs Karen Loraine Robbins as a person with significant control on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Mrs Karen Loraine Robbins on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Wayne Robbins on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Mrs Karen Loraine Robbins on 2021-12-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM GRIFFIN HOUSE WESTERGATE ROAD BRIGHTON BN2 4JZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORAINE ROBBINS / 21/02/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORAINE ROBBINS / 21/02/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBBINS / 21/02/2014

View Document

01/10/131 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 41 BEACH ROAD LITTLE HAMPTON WEST SUSSEX BN17 5JA

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 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