D N RUDDLE CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

17/10/1917 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

09/10/189 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 28/04/14 NO CHANGES

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 ADOPT ARTICLES 21/06/2012

View Document

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUDDLE / 28/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN RUDDLE / 28/04/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER RUDDLE / 23/04/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 22 WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 0SB

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: LONDON HOUSE NEW STREET SOMERTON TA11 7NH

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 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