MORGAN RUTHERFORD ASSOCIATES LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Director's details changed for Andrew Rutherford on 2023-02-14

View Document

13/12/2313 December 2023 Change of details for Andrew Rutherford as a person with significant control on 2023-02-14

View Document

13/12/2313 December 2023 Change of details for Emma Rutherford as a person with significant control on 2023-02-14

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Andrew Rutherford on 2022-02-16

View Document

16/02/2316 February 2023 Secretary's details changed for Emma Jane Rutherford on 2022-02-16

View Document

16/02/2316 February 2023 Change of details for Emma Rutherford as a person with significant control on 2022-02-16

View Document

16/02/2316 February 2023 Change of details for Andrew Rutherford as a person with significant control on 2022-02-16

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

23/09/2123 September 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

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 29 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

04/04/144 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

26/09/1326 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUTHERFORD / 13/02/2010

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM ST ANDREWS HOUSE UPPER HAM ROAD RICHMOND SURREY TW10 5LA

View Document

27/04/0927 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GOLDSMITHS HOUSE 4TH FLOOR 137-141 REGENT STREET LONDON W1B 4HZ

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/07/0529 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/04/046 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/048 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/03/039 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/04/0215 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 11 GOLDEN SQUARE LONDON W1R 3AF

View Document

12/09/0012 September 2000 EXEMPTION FROM APPOINTING AUDITORS 12/11/97

View Document

06/05/996 May 1999 EXEMPTION FROM APPOINTING AUDITORS 12/11/97

View Document

06/05/996 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

26/05/9826 May 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

29/11/9629 November 1996 EXEMPTION FROM APPOINTING AUDITORS 09/10/96

View Document

01/03/961 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 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