ORMEROD RUTTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 05/08/215 August 2021 | Satisfaction of charge 044722540002 in full |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/07/2017 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044722540002 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE MCGRORY / 04/10/2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMEROD RUTTER HOLDINGS LIMITED |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 06/01/156 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/07/1421 July 2014 | ADOPT ARTICLES 09/07/2014 |
| 01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/07/1318 July 2013 | DIRECTOR APPOINTED MR GARRY THOMAS RUTTER |
| 18/07/1318 July 2013 | DIRECTOR APPOINTED MRS NICOLE MCGRORY |
| 28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM ANDREW MCGRORY / 14/02/2013 |
| 28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/07/122 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/06/1129 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR NICOLE MCGRORY |
| 19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GARRY RUTTER |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/07/1013 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/07/092 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | DIRECTOR APPOINTED NICOLE MCGRORY |
| 20/01/0920 January 2009 | DIRECTOR APPOINTED GARRY THOMAS RUTTER |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 13/09/0713 September 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 07/07/047 July 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
| 28/11/0328 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 20/07/0320 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
| 04/02/034 February 2003 | DIRECTOR RESIGNED |
| 04/02/034 February 2003 | DIRECTOR RESIGNED |
| 17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
| 17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
| 17/07/0217 July 2002 | DIRECTOR RESIGNED |
| 17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
| 28/06/0228 June 2002 | 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