RATTLE AND HUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR JOSEPH ROY WHEATLEY

View Document

27/09/1827 September 2018 CESSATION OF DAVID KENNEDY AS A PSC

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 52 ABBEY STREET ABBEY STREET FAVERSHAM ME13 7BP ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WATER WE HOLDING LTD / 01/10/2017

View Document

01/10/171 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNEDY / 01/10/2017

View Document

01/10/171 October 2017 PSC'S CHANGE OF PARTICULARS / WATER WE HOLDING / 15/09/2017

View Document

01/10/171 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNEDY / 15/09/2017

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 111 THE STREET BOUGHTON-UNDER-BLEAN FAVERSHAM KENT ME13 9BH

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

01/10/171 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WATER WE HOLDING LTD / 01/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM LARCHMOUNT YEWLANDS HODDESDON HERTFORDSHIRE EN11 8BX ENGLAND

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 43 ST. AUGUSTINES DRIVE BROXBOURNE HERTFORDSHIRE EN10 7NA

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR DAVID KENNEDY

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/12/138 December 2013 DIRECTOR APPOINTED MR ANDREW IAN MARTIN

View Document

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE QUEENS HEAD 111 THE STREET BOUGHTON UNDER BLEAN KENT ME13 9BH UNITED KINGDOM

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY JOESPH WHEATLEY

View Document

02/06/132 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 CORPORATE DIRECTOR APPOINTED WATER WE HOLDING LTD

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY AMT SOLUTIONS LTD

View Document

08/10/128 October 2012 SECRETARY APPOINTED DR JOESPH ROY WHEATLEY

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR AMT SOLUTIONS LTD

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM THE QUEENS HEAD 111 THE STREET BOUGHTON-UNDER-BLEAN FAVERSHAM KENT ME13 9BH UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM THE QUEENS HEAD 111 THE STREET BOUGHTON-UNDER-BLEAN FAVERSHAM KENT ME13 9BH UNITED KINGDOM

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 1 LAUREL PLACE STAPLESTREET HERNHILL KENT ME13 9TZ UNITED KINGDOM

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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