RURAL REGENERATION UNIT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr George Anthony Boyd on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr George Anthony Boyd on 2022-03-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR GEORGE ANTHONY BOYD

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR MARK ANTHONY FRYER

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GANNON

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 05/03/16 NO MEMBER LIST

View Document

21/02/1621 February 2016 DIRECTOR APPOINTED MS JULIE WEDGWOOD

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MARK ANTHONY FRYER

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/03/159 March 2015 05/03/15 NO MEMBER LIST

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR MARK ANTHONY FRYER

View Document

10/03/1410 March 2014 05/03/14 NO MEMBER LIST

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 05/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 05/03/12

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SWINGLAND

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SWINGLAND

View Document

23/03/1123 March 2011 18/02/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMMOND / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GANNON / 01/10/2009

View Document

18/05/1018 May 2010 18/02/10 NO MEMBER LIST

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED DAVID HAMMOND

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, REGENERATION CENTRE, RAMSAY BROW, WORKINGTON, CUMBRIA, CA14 4AZ

View Document

07/02/097 February 2009 DIRECTOR APPOINTED MARTIN GANNON

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED PROFESSOR IAN RICHARD SWINGLAND

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR MALDWYN TREHARNE

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

30/04/0830 April 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN THISTLEWAITE

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: UNIT 5C, LAKELAND BUSINESS PARK, COCKERMOUTH, CUMBRIA CA13 0QT

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: UNIT 41 THE OLD WOODYARD, HAGLEY HALL HAGLEY, STOURBRIDGE, WEST MIDLANDS DY9 9LQ

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 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