JRW RUDDOCK LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
07/01/257 January 2025 | Registered office address changed from Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England to Suites C, D, E & F, 14th Floor the Plaza, 100 Old Hall Street, Liverpool L3 9QJ on 2025-01-07 |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
15/12/2315 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
10/11/2110 November 2021 | Registered office address changed from C/O Bwm Limited 43 Castle Street Liverpool L2 9SH England to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT on 2021-11-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SECOND FLOOR, HONEYCOMB BUILDING EDMUND STREET LIVERPOOL L3 9NG ENGLAND |
19/11/1719 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8TA UNITED KINGDOM |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM |
07/02/147 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
13/02/1213 February 2012 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA RUDDOCK / 02/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN WILLIAM RUDDOCK / 02/02/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
20/03/0920 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 298 ST MARYS ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ |
09/02/069 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
22/02/0522 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 02/02/04; NO CHANGE OF MEMBERS |
08/10/038 October 2003 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: MCPARLAND WILLIAMS ACCOUNTANTS RED LION BUILDINGS 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 02/02/03; NO CHANGE OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
17/05/0217 May 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
29/03/0129 March 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
22/04/0022 April 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
22/04/0022 April 2000 | NEW SECRETARY APPOINTED |
22/04/0022 April 2000 | NEW DIRECTOR APPOINTED |
09/02/009 February 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | SECRETARY RESIGNED |
02/02/002 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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