RUMBLES LIMITED

Company Documents

DateDescription
15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, 34 QUEEN STREET, IPSWICH, SUFFOLK, IP1 1SS

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DANCE / 30/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN YVONNE DANCE / 30/11/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM STAINES AND CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH IP3 8NE

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: G OFFICE CHANGED 04/11/03 C/O JOHN PHILLIPS & CO SUITE 53 CLAYDON IND PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: G OFFICE CHANGED 02/01/01 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 Incorporation

View Document


More Company Information