RUDGE-WHITWORTH, LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

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

View Document

02/03/242 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

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

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/08/211 August 2021 Notification of Rudge Enthusiasts Club Limited as a person with significant control on 2021-08-01

View Document

26/07/2126 July 2021 Registered office address changed from Dovecote Cottage St. Neot Liskeard Cornwall PL14 6PU England to Fox Hollies New Row Draycott in the Clay Ashbourne Staffordshire DE6 5GZ on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of Alistair Glyndwr Crook as a person with significant control on 2021-07-24

View Document

26/07/2126 July 2021 Termination of appointment of Alistair Crook as a secretary on 2021-07-24

View Document

26/07/2126 July 2021 Appointment of Mr Kenneth William Ashton as a secretary on 2021-07-25

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/09/1730 September 2017 DIRECTOR APPOINTED MR ROY EDMUND STRATFORD

View Document

26/09/1726 September 2017 CESSATION OF FRANK PAUL WHITBY AS A PSC

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK WHITBY

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O EMILY HARRIS THE COTTAGE TRETHURGY ST. AUSTELL CORNWALL PL26 8YF ENGLAND

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

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

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

View Accounts

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

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

View Accounts

05/05/135 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

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

View Accounts

06/05/126 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

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

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR ALISTAIR CROOK

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR ALISTAIR CROOK

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES WILD

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES WILD

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM LEA HOLME MILL LANE HOLLOWAY MATLOCK DERBYSHIRE DE4 5AQ ENGLAND

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PAUL WHITBY / 04/05/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM LEA HOLME MILL LANE, HOLLOWAY MATLOCK DERBYSHIRE DE45AQ ENGLAND

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/12/089 December 2008 SECRETARY APPOINTED MRS FRANCES CHRISTINA WILD

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MRS FRANCES CHRISTINA WILD

View Document

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

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY SUE JACKSON-SCOTT

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 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