KENNETH R.RUTTER LIMITED

Company Documents

DateDescription
08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS

View Document

28/08/1428 August 2014 COMPANY BUSINESS 11/08/2014

View Document

28/08/1428 August 2014 COMPANY BUSINESS 11/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2013

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2013

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
SANDBROOK PARK CO-OPERATIVE GROUP LIMITED
SANDBROOK PARK
ROCHDALE
LANCS
OL11 1RY

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR PETER DAVID BATTY

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 12 January 2008

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
SANDBROOK PARK SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1RY
UNITED KINGDOM

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
NEW CENTURY HOUSE
CORPORATION STREET
MANCHESTER
M60 4ES

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 11/01/08

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
WOOD HOUSE
ETRURIA ROAD
HANLEY STOKE ON TRENT
STAFFORDSHIRE ST1 5NW

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
111 COLD BATH ROAD
HARROGATE
NORTH YORKSHIRE HG2 0NU

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/01/037 January 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/037 January 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 AUDITOR'S RESIGNATION

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM:
5 HOLLIN PARK PARADE
LEEDS LS8 3AS

View Document

03/04/993 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 documents registered before 1 January 1995

View Document

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

View Document

08/04/948 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/05/927 May 1992 S369(4) SHT NOTICE MEET 05/04/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 25/02/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

25/08/7125 August 1971 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