RUSTY 12 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

19/03/2119 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA JANKOWSKA-DORROUGH / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEKSANDRA JANKOWSKA-DORROUGH / 16/07/2020

View Document

21/05/2021 May 2020 CESSATION OF EDWARD MATTHEW HAYDYN DORROUGH AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD DORROUGH

View Document

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/07/186 July 2018 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

15/12/1715 December 2017 29/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

15/12/1615 December 2016 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

12/06/1612 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 10 STATION SQUARE PETTS WOOD ORPINGTON KENT BR5 1NA

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080294810002

View Document

28/06/1528 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080294810001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 4 MARLBOROUGH CLOSE ORPINGTON KENT BR6 0TY

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/08/1312 August 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MATTHEW HAYDYN DORROUGH / 10/04/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEKSANDRA JANKOWSKA-DORROUGH / 10/04/2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 4 MARLBOROUGH CL ORANGTON KENT BR6 0TY

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 4 MARLBOROUGH CLOSE ORPINGTON KENT BR6 0TY ENGLAND

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O ALEKSANDRA JANKOWSKA-DORROUGH 15 MARLBOROUGH CLOSE ORPINGTON KENT BR6 0TY UNITED KINGDOM

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE WOLSTENCROFT

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM BERTRAM KIDSON AND CO ACCOUNTANTS 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH UNITED KINGDOM

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR WOLSTENCROFT

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE JOSEPHINE WOLSTENCROFT / 30/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR RICHMOND WOLSTENCROFT / 30/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEKSANDRA JANKOWSKA-DORROUGH / 30/04/2012

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information