RUSTIC BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-03-25

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/12/217 December 2021 Termination of appointment of Terrance Edward Hogg as a director on 2021-11-25

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Notification of Terrance Edward Hogg as a person with significant control on 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Appointment of Mr Terrance Edward Hogg as a director on 2021-07-04

View Document

05/08/215 August 2021 Cessation of Karen Elizabeth Senior as a person with significant control on 2021-07-31

View Document

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 109 STUBLEY LANE DRONFIELD WOODHOUSE DRONFIELD S18 8YL ENGLAND

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 16/09/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 51 NORTON PARK VIEW SHEFFIELD SOUTH YORKSHIRE S8 8GT

View Document

19/12/1819 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

15/01/1815 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

17/09/1517 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 5 ABBEYDALE ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S7 2QL

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 COMPANY NAME CHANGED SHEAF DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

08/07/118 July 2011 SECRETARY APPOINTED MRS KAREN ELIZABETH SENIOR

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARLISLE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CARLISLE

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 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