MARK RUTTER LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from 68 Ravenhill Drive Codsall Wolverhampton WV8 1BL to 21 Somerford Way Christchurch BH23 3QN on 2022-05-11

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 DISS40 (DISS40(SOAD))

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUTTER / 31/05/2014

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUTTER / 01/11/2013

View Document

31/10/1331 October 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/07/1230 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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