RUDGEWAY FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

29/11/2429 November 2024 Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester GL1 2EH

View Document

28/11/2428 November 2024 Change of details for Mr Richard Martin Harvey as a person with significant control on 2024-11-01

View Document

28/11/2428 November 2024 Change of details for Mrs Caroline Wendy Horne as a person with significant control on 2024-11-01

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Director's details changed for Mrs Caroline Wendy Horne on 2023-11-23

View Document

06/12/236 December 2023 Change of details for Mrs Caroline Wendy Horne as a person with significant control on 2023-11-23

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

01/12/221 December 2022 Registration of charge 005370200008, created on 2022-11-30

View Document

01/12/221 December 2022 Registration of charge 005370200010, created on 2022-11-30

View Document

01/12/221 December 2022 Registration of charge 005370200009, created on 2022-11-30

View Document

14/10/2214 October 2022 Registration of charge 005370200007, created on 2022-10-05

View Document

04/10/224 October 2022 Registration of charge 005370200006, created on 2022-09-28

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

08/04/208 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 10000

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

11/05/1711 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY JANET HARVEY

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANET HARVEY

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/02/1629 February 2016 19/02/15 STATEMENT OF CAPITAL GBP 5385

View Document

17/12/1517 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005370200004

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005370200005

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/12/1214 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HARVEY / 23/11/2012

View Document

28/08/1228 August 2012 ADOPT ARTICLES 01/08/2012

View Document

28/08/1228 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 5280

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/12/1116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JOYCE HARVEY / 23/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR RICHARD MARTIN HARVEY

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MRS CAROLINE WENDY HORNE

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 RE SECTION 394

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 40 HIGH STREET, TEWKESBURY GLOS

View Document

23/09/8623 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

17/08/5417 August 1954 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