RUSTY SHEARS LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 09/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVSHO FROM 31/01/2020 TO 09/12/2019

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

09/12/199 December 2019 Annual accounts for year ending 09 Dec 2019

View Accounts

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE SHEARS / 15/02/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HIRST / 15/02/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE SHEARS / 15/02/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HIRST / 15/02/2019

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HIRST / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE SHEARS / 03/03/2016

View Document

03/03/163 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2 COBDEN MEWS 90 THE BROARDWAY WIMBLEDON LONDON SW19 1RH

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 90 THE BROADWAY LONDON SW19 1RH ENGLAND

View Document

28/01/1428 January 2014 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