RUSTIC HIRE LTD

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-10-01 with updates

View Document

29/03/2229 March 2022 Registered office address changed from 17C West Raynham Blenheim Way West Raynham Fakenham NR21 7PL England to 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH on 2022-03-29

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 26/09/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 28 CHRISTCHURCH ROAD NORWICH NR2 2AE ENGLAND

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM ARCH 507, RIDGEWAY ROAD ARCHES, RIDGEWAY ROAD LONDON SW9 7EX ENGLAND

View Document

09/02/179 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM FLAT 6 MATILDA HOUSE ST. KATHARINES WAY LONDON E1W 1LQ ENGLAND

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS KERR

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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