RUSTY FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

View Document

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

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Mavis Mary Mycock as a director on 2022-10-28

View Document

30/10/2330 October 2023 Termination of appointment of Mavis Mary Mycock as a secretary on 2022-10-28

View Document

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

View Accounts

18/01/2318 January 2023 Cessation of Andrew Stephen Mycock as a person with significant control on 2022-10-28

View Document

18/01/2318 January 2023 Notification of Rusty Holdings Limited as a person with significant control on 2022-10-28

View Document

18/01/2318 January 2023 Cessation of Mavis Mary Mycock as a person with significant control on 2022-10-28

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/195 April 2019 ARTICLES OF ASSOCIATION

View Document

05/04/195 April 2019 ALTER ARTICLES 12/03/2019

View Document

05/04/195 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/03/1210 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS MARY MYCOCK / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MYCOCK / 16/03/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 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