RUFFORD DESIGN SERVICES LIMITED

Company Documents

DateDescription
20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 APPLICATION FOR STRIKING-OFF

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BEET / 06/11/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BEET / 21/10/2019

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 275

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 6 MULBERRY CLOSE MANSFIELD NOTTINGHAMSHIRE NG18 4BF

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BEET / 01/04/2012

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BEET / 21/02/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

11/06/0811 June 2008 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