RUTTER GREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of David Armstrong as a director on 2025-02-24

View Document

10/03/2510 March 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Cessation of David Armstrong as a person with significant control on 2025-02-24

View Document

07/03/257 March 2025 Change of details for Ms Diane Wilde as a person with significant control on 2025-02-24

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Director's details changed for Ms Diane Wilde on 2024-06-27

View Document

28/06/2428 June 2024 Change of details for Ms Diane Wilde as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Director's details changed for Mr David Armstrong on 2024-06-27

View Document

28/06/2428 June 2024 Registered office address changed from 104-108 Wallgate Wigan WN3 4AB England to Office Bay Ltd Unity House Westwood Park Wigan Lancashire WN3 4HE on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr David Armstrong as a person with significant control on 2024-06-27

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Director's details changed for Mr David Armstrong on 2022-11-30

View Document

23/12/2223 December 2022 Change of details for Mr David Armstrong as a person with significant control on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/10/205 October 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE GREEN / 25/08/2018

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 01/04/2019

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM G21 UNITY HOUSE WESTWOOD PARK WIGAN WN3 4HE ENGLAND

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR DAVID ARMSTRONG

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 689 ORMSKIRK ROAD WIGAN LANCASHIRE WN5 8AQ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 2

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 9 VALLEY CLOSE WIGAN WN6 7QJ ENGLAND

View Document

27/04/1527 April 2015 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