RUSTROCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/01/2417 January 2024 Notification of Mark Bleasdale as a person with significant control on 2024-01-05

View Document

17/01/2417 January 2024 Cessation of Julie Margaret Bleasdale as a person with significant control on 2024-01-05

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM OAK STREET OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3JZ

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/08/1526 August 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

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BLEASDALE / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLEASDALE / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT DAVIES / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD DAVIES / 01/12/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIES / 14/04/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 REGISTERED OFFICE CHANGED ON 09/09/07 FROM: THE PET WAREHOUSE OAK STREET OSWALDTWISTLE ACCRINGTON BB5 3JZ

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995 Accounts for a small company made up to 1994-03-31

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 Full accounts made up to 1993-03-31

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 30 BUNCER LANE BLACKBURN BB2 6SN

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/932 February 1993 Accounts for a small company made up to 1992-03-31

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/04/929 April 1992 Accounts for a small company made up to 1991-03-31

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 Accounts for a small company made up to 1990-03-31

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/10/9031 October 1990

View Document

30/08/9030 August 1990 Memorandum and Articles of Association

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9030 August 1990 Memorandum and Articles of Association

View Document

23/08/9023 August 1990 ALTER MEM AND ARTS 16/08/90

View Document

23/08/9023 August 1990 Resolutions

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 58 BANK PARADE BURNLEY BB11 1TZ

View Document

22/08/9022 August 1990

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 Accounts for a small company made up to 1989-03-31

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 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