MANCHESTER RUSK COMPANY LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFull accounts made up to 2025-01-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Full accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Director's details changed for Mr Byron Lloyd Cooper on 2023-09-20

View Document

19/09/2319 September 2023 Appointment of Mr Byron Lloyd Cooper as a director on 2023-09-06

View Document

19/09/2319 September 2023 Termination of appointment of Roy Dixon as a director on 2023-09-06

View Document

19/09/2319 September 2023 Appointment of Mr Charlie Alexander Dixon as a director on 2023-09-06

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

02/04/232 April 2023 Termination of appointment of Mahshid Hadavinia as a secretary on 2023-03-31

View Document

02/04/232 April 2023 Appointment of Scott Martin Dixon as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Sub-division of shares on 2023-03-17

View Document

31/03/2331 March 2023 Sub-division of shares on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Scott Martin Dixon as a secretary on 2022-08-18

View Document

14/09/2214 September 2022 Appointment of Mahshid Hadavinia as a secretary on 2022-08-18

View Document

28/02/2228 February 2022 Termination of appointment of Adam James Salisbury as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Scott Martin Dixon as a secretary on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Adam James Salisbury as a secretary on 2022-02-25

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

19/10/2119 October 2021 Second filing of Confirmation Statement dated 2021-08-04

View Document

22/09/2122 September 2021 04/08/21 Statement of Capital gbp 7504

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF ROY DIXON AS A PSC

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY MARTIN DIXON / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY DIXON / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN DIXON / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DIXON / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN DIXON / 25/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROY DIXON / 25/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR. GARY MARTIN DIXON / 25/01/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/12/165 December 2016 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/12/165 December 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART NIVEN

View Document

03/08/163 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012778130002

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR SCOTT MARTIN DIXON

View Document

06/08/156 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012778130001

View Document

06/01/156 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR ADAM JAMES SALISBURY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY DOREEN DIXON

View Document

01/07/141 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

06/03/146 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 7503

View Document

06/03/146 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1413 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ADAM JAMES SALISBURY

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR MILES PARKER

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE DIXON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR STEWART NIVEN

View Document

04/07/114 July 2011 ADOPT ARTICLES 21/03/2011

View Document

04/07/114 July 2011 APPROVE INCENTIVE OPTION 21/03/2011

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES KEMPTON PARKER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN DIXON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DIXON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY DIXON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN DIXON / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR HAROLD SHARPLES

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE DIXON / 09/10/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED LEE MICHAEL DIXON

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; CHANGE OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: FLAVA HOUSE LONGLEY LANE SHARSTON MANCHESTER M22 4SY

View Document

02/01/012 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M2 6DU

View Document

12/12/9112 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/01/894 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/03/882 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

View Document

20/09/7620 September 1976 CERTIFICATE OF INCORPORATION

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