RUTLAND BIODYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-05-31 |
26/09/2426 September 2024 | Termination of appointment of Paul Nigel Chenery as a director on 2024-09-01 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/11/232 November 2023 | Appointment of Mr Max Paul Chenery as a director on 2023-11-02 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Appointment of Mr Devin Patel as a director on 2021-12-03 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/01/199 January 2019 | ADOPT ARTICLES 17/12/2018 |
11/12/1811 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
10/12/1810 December 2018 | 03/12/18 STATEMENT OF CAPITAL GBP 1000 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL CHENERY / 29/05/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL CHENERY / 29/05/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM TOWN PARK FARM OAKHAM ROAD BROOKE RUTLAND LE15 8DG |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL CHENERY / 29/05/2018 |
08/01/188 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET CHENERY |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | LOCATION OF REGISTER OF MEMBERS |
12/06/0912 June 2009 | LOCATION OF DEBENTURE REGISTER |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM TOWN PARK FARM OAKHAM ROAD BROOKE RUTLAND LE15 8DG |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/06/068 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/06/056 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/11/035 November 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
02/10/032 October 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: OXFORD HOUSE CLIFTON VILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0211 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/07/023 July 2002 | NC INC ALREADY ADJUSTED 26/06/02 |
03/07/023 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
03/07/023 July 2002 | £ NC 100000/125100 26/06 |
03/07/023 July 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/07/023 July 2002 | LOAN STOCK CONVERSION 26/06/02 |
15/06/0215 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | COMPANY NAME CHANGED HOWPER 406 LIMITED CERTIFICATE ISSUED ON 29/05/02 |
23/05/0223 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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