RUMBLES CATERING PROJECT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Termination of appointment of Alison Jane Bartram as a director on 2025-04-16

View Document

20/05/2520 May 2025 Cessation of Karen Gilson as a person with significant control on 2025-05-14

View Document

01/05/251 May 2025 Termination of appointment of Karen Gilson as a director on 2025-04-22

View Document

01/05/251 May 2025 Termination of appointment of Kathryn Anne Roberts as a director on 2025-04-16

View Document

22/04/2522 April 2025 Appointment of Mrs Georgina Theresa Dolan as a director on 2025-04-16

View Document

22/04/2522 April 2025 Appointment of Mr David Hall as a director on 2025-04-16

View Document

03/04/253 April 2025 Appointment of Mrs Kathryn Anne Roberts as a director on 2025-03-27

View Document

25/02/2525 February 2025 Appointment of Mrs Alison Jane Bartram as a director on 2025-02-24

View Document

30/08/2430 August 2024 Appointment of Mrs Karen Gilson as a director on 2024-08-19

View Document

30/08/2430 August 2024 Termination of appointment of Lorraine Peacock as a secretary on 2024-08-19

View Document

30/08/2430 August 2024 Termination of appointment of Lorraine Peacock as a director on 2024-08-19

View Document

30/08/2430 August 2024 Appointment of Mr Matthew Anthony Sutton as a director on 2024-08-19

View Document

30/08/2430 August 2024 Appointment of Mrs Yvette Harvey as a director on 2024-08-19

View Document

30/08/2430 August 2024 Appointment of Ms Karen-Ann Rose as a director on 2024-08-19

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Termination of appointment of Karen-Ann Rose as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Ms Karen-Ann Rose as a director on 2023-09-14

View Document

02/02/242 February 2024 Termination of appointment of Matthew Anthony Sutton as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Karen Gilson as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Yvette Harvey as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Andrew Mitchell as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Kevin Rowland as a director on 2024-01-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/08/2323 August 2023 Appointment of Mrs Yvette Harvey as a director on 2023-02-25

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Appointment of Mrs Karen Gilson as a director on 2023-05-01

View Document

03/03/233 March 2023 Appointment of Mr Kevin Rowland as a director on 2023-03-01

View Document

02/03/232 March 2023 Cessation of Sandra Ann Gaylard as a person with significant control on 2023-03-02

View Document

06/10/226 October 2022 Appointment of Mr Matthew Anthony Sutton as a director on 2022-10-01

View Document

23/09/2223 September 2022 Appointment of Mr Andrew Mitchell as a director on 2022-03-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Andrew James Wells as a director on 2021-11-11

View Document

07/10/217 October 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

05/09/195 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR ANDREW JAMES WELLS

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS DONNA MARIE THOMAS

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ZENON JOHN HOS

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS SUSAN HELEN WILSON

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANET WHITE

View Document

09/08/179 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARROW

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BONSOR

View Document

15/10/1515 October 2015 01/10/15 NO MEMBER LIST

View Document

05/08/155 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 01/10/14 NO MEMBER LIST

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE SPEDDING

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN KINGSLEY

View Document

10/11/1310 November 2013 01/10/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MISS SANDRA ANN GAYLARD

View Document

21/12/1221 December 2012 01/10/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PEARSON

View Document

08/08/128 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 01/10/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR BRIAN KINGSLEY

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS JULIE ANN SPEDDING

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR KEVIN BONSOR

View Document

04/05/114 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 01/10/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELENA HAYES

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA BARWICK

View Document

26/05/1026 May 2010 TERMINATE DIR APPOINTMENT

View Document

27/04/1027 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS DAKIN

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARROW / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE PEACOCK / 01/10/2009

View Document

29/10/0929 October 2009 01/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PEACOCK / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JULIE BARWICK / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PEARSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET WHITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN DAKIN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MISS HELENA HAYES

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALBERT DAVIDSON LOGGED FORM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANGELA JULIE BARWICK

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY APPOINTED LORRAINE PEACOCK

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DENNIS JOHN DAKIN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MICHAEL JOHN BARROW

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE MATTHEWS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED JANET WHITE

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR MAREK MELGES

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARROW

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR DEREK EVANS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY DAWN FARRAR

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

27/08/0827 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/08/0818 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JONES

View Document

14/02/0814 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 09/10/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ANNUAL RETURN MADE UP TO 09/10/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: GWENDOLINE GROVE HOUSE MANSFIELD ROAD CLIPSTONE NOTTINGHAMSHIRE NG21 9BH

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 ANNUAL RETURN MADE UP TO 09/10/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ANNUAL RETURN MADE UP TO 09/10/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 09/10/00

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 ANNUAL RETURN MADE UP TO 09/10/99

View Document

09/10/989 October 1998 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