RUTPEN MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Director's details changed for Mr David Zacchaeus Greaves Whittle on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Kevin David Whittle on 2023-12-31

View Document

02/01/242 January 2024 Director's details changed for Mr David Zacchaeus Greaves Whittle on 2023-12-31

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Change of details for Mr Kevin David Whittle as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Secretary's details changed for Mr Kevin David Whittle on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Kevin David Whittle on 2023-02-20

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/11/219 November 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

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 ADOPT ARTICLES 17/02/2020

View Document

11/03/2011 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/2011 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 6

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DAVID ZACCHAEUS GREAVES WHITTLE

View Document

26/09/1626 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR CURTIS WHITTLE

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NIXON

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BUILDING 45 MEMBURY AIRFIELD RAMSBURY ROAD LAMBOURN WOODLANDS NEWBURY BERKS RG16 7TJ

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRIPP

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL NIXON / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TERENCE TRIPP / 31/12/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 AUDITOR'S RESIGNATION

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 COMPANY NAME CHANGED RUTPEN LIMITED CERTIFICATE ISSUED ON 08/11/93

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

23/11/8723 November 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

14/10/7014 October 1970 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