RUSTIC ROOT FURNITURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
20/10/2420 October 2024 | Change of details for Mr Richard David Stewart Burton as a person with significant control on 2022-09-22 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Newton Chambers Road Thorncliffe Park Ind Est Chapeltown Sheffield South Yorkshire S35 2PH to 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH on 2023-11-02 |
02/11/232 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
30/09/2230 September 2022 | Cessation of Mark Bryce as a person with significant control on 2022-09-22 |
30/09/2230 September 2022 | Change of details for Mr Richard David Stewart Burton as a person with significant control on 2022-09-22 |
30/09/2230 September 2022 | Termination of appointment of Mark Bryce as a director on 2022-09-22 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
12/09/1812 September 2018 | ADOPT ARTICLES 03/11/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
17/10/1417 October 2014 | DIRECTOR APPOINTED MR MARK BRYCE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CARL PALMER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1110 November 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR APPOINTED MR CARL DAVID PALMER |
19/10/1019 October 2010 | DIRECTOR APPOINTED MR RICHARD DAVID STEWART BURTON |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 9 HAUGH GREEN RAWMARSH ROTHERHAM S627FB UNITED KINGDOM |
19/10/1019 October 2010 | CURRSHO FROM 30/09/2011 TO 31/03/2011 |
06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
06/09/106 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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