MODERN RUSTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr Dominic Christian Worrall on 2024-12-23

View Document

06/01/256 January 2025 Change of details for Mr Dominic Christian Worrall as a person with significant control on 2024-12-23

View Document

03/01/253 January 2025 Change of details for Vanessa Valda Worrall as a person with significant control on 2024-12-23

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

15/09/2215 September 2022 Change of details for Mr Dominic Christian Worrall as a person with significant control on 2022-08-01

View Document

14/09/2214 September 2022 Change of details for Vanessa Valda Worrall as a person with significant control on 2022-08-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-02 with updates

View Document

14/09/2214 September 2022 Registered office address changed from The Bull 2 High Street Ditchling Hassocks West Sussex BN6 8TA to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2022-09-14

View Document

14/09/2214 September 2022 Secretary's details changed for Vanessa Valda Worrall on 2022-08-01

View Document

14/09/2214 September 2022 Director's details changed for Mr Dominic Christian Worrall on 2022-08-01

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC CHRISTIAN WORRALL / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / VANESSA VALDA WORRALL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTIAN WORRALL / 04/08/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA VALDA WORRALL

View Document

05/08/195 August 2019 CESSATION OF DOMINIC CHRISTIAN WORRALL AS A PSC

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC CHRISTIAN WORRALL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

16/08/1316 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTIAN WORRALL / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WORRALL / 10/09/2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/08/09; 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

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM THE WHITE HORSE 16 WEST STREET DITCHLING HASSOCKS WEST SUSSEX BN6 8TS UNITED KINGDOM

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM THE BULL, 2 HIGH STREET DITCHLING HASSOCKS WEST SUSSEX BN6 8TA

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 41 UNDERDOWN ROAD SOUTHWICK WEST SUSSEX BN42 4HN

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 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