RUSTY ROAD TO RECOVERY CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Lisa Ann Dunbar as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Keith Denis Brogden as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Barry Cox as a director on 2025-07-29

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-05-31

View Document

17/08/2417 August 2024 Notification of Evangeline Kam as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Statement of company's objects

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Resolutions

View Document

26/07/2426 July 2024 Cessation of Evageline Kam as a person with significant control on 2024-07-26

View Document

21/06/2421 June 2024 Appointment of Mr Kevin Christopher Clement as a director on 2024-06-11

View Document

12/06/2412 June 2024 Termination of appointment of Vincent Alfred Davis as a director on 2024-05-31

View Document

08/02/248 February 2024 Registered office address changed from Unit 23F Axe Road Colley Lane Bridgwater TA6 5LN England to 70 - 72 st. John Street Bridgwater TA6 5HY on 2024-02-08

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Termination of appointment of Ronald John Goss as a director on 2023-06-06

View Document

06/09/236 September 2023 Cessation of Ronald John Goss as a person with significant control on 2023-06-29

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

17/01/2317 January 2023 Notification of Evageline Kam as a person with significant control on 2023-01-17

View Document

22/11/2222 November 2022 Appointment of Miss Evangeline Hau Ying Kam as a director on 2022-11-22

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Scott Allan Goldsmith as a director on 2021-09-06

View Document

13/10/2113 October 2021 Cessation of Scott Goldsmith as a person with significant control on 2021-09-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

10/11/2010 November 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 CESSATION OF VINCENT ALFRED DAVIS AS A PSC

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 20 KINGSWAY ROAD BURNHAM ON SEA SOMERSET TA8 1ET

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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