RUDGE ENTHUSIASTS CLUB LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Appointment of Mr David Arthur Grant as a director on 2023-09-13

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/12/2228 December 2022 Termination of appointment of Gordon Stark as a director on 2022-06-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Termination of appointment of Douglas Lambourne as a director on 2021-10-10

View Document

20/10/2120 October 2021 Appointment of Mr John Sweeting as a director on 2021-10-10

View Document

20/10/2120 October 2021 Termination of appointment of Richard Jonathan Gardiner as a director on 2021-10-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 DIRECTOR APPOINTED MR GORDON STARK

View Document

13/03/2113 March 2021 DIRECTOR APPOINTED MR RICHARD JONATHAN GARDINER

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET MARSH

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CROOK

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR KERRY MARSH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 NOTIFICATION OF PSC STATEMENT ON 01/06/2020

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR KENNETH WILLIAM ASHTON

View Document

29/06/2029 June 2020 CESSATION OF STUART CHARLES CHRISTOPHER TOWNER AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF MARGARET ANN MARSH AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF KERRY WILLIAM MARSH AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF DOUGLAS LAMBOURNE AS A PSC

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR KENNETH WILLIAM ASHTON

View Document

29/06/2029 June 2020 CESSATION OF ALISTAIR GLYNDWR CROOK AS A PSC

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART TOWNER

View Document

16/04/2016 April 2020 CESSATION OF MICHAEL COLLINSON AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF STEWART WILKINS AS A PSC

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LAMBOURNE / 02/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CROOK / 02/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WALLACE WILKINS / 02/04/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY ALISTAIR CROOK

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/04/1921 April 2019 SAIL ADDRESS CHANGED FROM: C/O E HARRIS THE COTTAGE TRETHURGY ST. AUSTELL CORNWALL PL26 8YF ENGLAND

View Document

21/04/1921 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

21/04/1921 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MARSH / 16/04/2019

View Document

21/04/1921 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WALLACE WILKINS / 16/04/2019

View Document

16/12/1816 December 2018 DIRECTOR APPOINTED MR ROBERT ANTHONY ROBERTS

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 36 C/O LUKE WOODMAN GREENHOUSE GARDENS CULLOMPTON EX15 1US ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLLINSON

View Document

15/04/1815 April 2018 CESSATION OF SUE TOWNER AS A PSC

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY WILLIAM MARSH

View Document

09/04/189 April 2018 CESSATION OF KENNETH WILLIAM ASHTON AS A PSC

View Document

09/04/189 April 2018 CESSATION OF ROY STRATFORD AS A PSC

View Document

09/04/189 April 2018 CESSATION OF STEPHEN BOLGER AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH ASHTON

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GILES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLGER

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MICHAEL COLLINSON

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR KERRY WILLIAM MARSH

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROY STRATFORD

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR PETER WILLIAM GILES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O EMILY HARRIS THE COTTAGE TRETHURGY ST. AUSTELL CORNWALL PL26 8YF ENGLAND

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUE TOWNER

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS MARGARET ANN MARSH

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR KENNETH WILLIAM ASHTON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARDINER

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHIL RUDGE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/07/169 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEFF

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR CROOK / 15/04/2016

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: 5 ROPE WALK DUPORTH ST. AUSTELL CORNWALL PL26 6BW UNITED KINGDOM

View Document

15/04/1615 April 2016 02/04/16 NO MEMBER LIST

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CROOK / 15/04/2016

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O ACCURACY BOOKKEEPING 5 ROPE WALK DUPORTH ST. AUSTELL CORNWALL PL26 6BW

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 02/04/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR TONY PERKIN

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS SUE TOWNER

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/04/146 April 2014 02/04/14 NO MEMBER LIST

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHWIN

View Document

04/04/134 April 2013 02/04/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR STEWART WILKINS

View Document

10/04/1210 April 2012 02/04/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR RICHARD JONATHON GARDINER

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BARFIELD

View Document

09/04/129 April 2012 SAIL ADDRESS CHANGED FROM: 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

09/04/129 April 2012 DIRECTOR APPOINTED MR PHIL RUDGE

View Document

09/04/129 April 2012 DIRECTOR APPOINTED MR PETER ROBERTS

View Document

09/04/129 April 2012 DIRECTOR APPOINTED MR TONY PERKIN

View Document

09/04/129 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CROOK / 09/04/2012

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR ALASTAIR CROOK

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES WILD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILD

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: C/O M W (POLYMER PRODUCTS) LTD THE SIDINGS DUFFIELD ROAD INDUSTRIAL ESTATE LITTLE EATON DERBY DERBYSHIRE DE21 5EG

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES WILD

View Document

03/05/113 May 2011 02/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR BRIAN COOPER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ROY STRATFORD

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DOUGLAS LAMBOURNE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR PHILLIP BARFIELD

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM LEA HOLME MILL LANE, HOLLOWAY MATLOCK DERBYSHIRE DE4 5AQ UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/04/1016 April 2010 02/04/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TERENCE BAILEFF / 02/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLAYTON / 02/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'CONNER HORTON / 02/04/2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ROBERT ASHWIN

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ALISTAIR CROOK

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR STEPHEN BOLGER

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASHMORE

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLACY

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN WILKINSON

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM LEA HOLME MILL LANE, HOLLOWAY DE4 5AQ DERBYSHIRE DE45AQ

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR LEWIS CULLWICK

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR GILL CULLWICK

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN JACKSON SCOTT

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MRS FRANCES CHRISTINA WILD

View Document

08/12/088 December 2008 SECRETARY APPOINTED MRS FRANCES CHRISTINA WILD

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN JACKSON SCOTT

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/022 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 02/04/01

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001

View Document

24/04/0124 April 2001

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/04/0022 April 2000 ANNUAL RETURN MADE UP TO 02/04/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 ANNUAL RETURN MADE UP TO 02/04/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 117 CHURCH LANE CHESSINGTON SURREY KT9 2DP

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 02/04/98

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/04/972 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information