RUSTON AND HORNSBY LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Jan Zebitz Thomsen as a director on 2024-01-31

View Document

15/01/2415 January 2024 Appointment of Mr per Rud Jorgensen as a director on 2024-01-15

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Wayne Jones as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Jan Zebitz Thomsen as a director on 2023-01-01

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MAN DIESEL & TURBO UK LTD / 01/08/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN DIESEL & TURBO UK LTD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN OFFICER

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM, BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5AQ

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JONES / 01/11/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE SK7 5AH

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE SK7 5AH

View Document

21/01/0221 January 2002 £ IC 8520313/1 27/11/01 £ SR [email protected]=8070312 £ SR 450000@1=450000

View Document

03/12/013 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/10/0117 October 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: VULCAN WORKS, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 8RU

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: P.O. BOX 1, THORNGATE HOUSE, ST.SWITHIN'S SQUARE, LINCOLN LN2 5DJ

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/12/9428 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: 1 STANHOPE GATE, LONDON, W1A 1EH

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/804 November 1980 ANNUAL RETURN MADE UP TO 22/08/80

View Document

28/09/7728 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

03/11/763 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

19/09/7519 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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