P RUDD DECORATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / EMMA FRANCES CRESSEY / 23/08/2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
22/01/1922 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA FRANCES RUDD |
03/04/183 April 2018 | ADOPT ARTICLES 01/03/2018 |
07/03/187 March 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 2 |
22/12/1722 December 2017 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 59 MIDDLECROFT DRIVE STRENSALL YORK YO32 5UP |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
27/12/1527 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
17/05/1517 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
15/05/1415 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
22/05/1322 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 59 MIDDLECROFT DRIVE STRENSALL YORK YO32 5UP ENGLAND |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 15 HAMBLETON GARTH EASINGWOLD YORK YO61 3EY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
18/05/1218 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
17/05/1117 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUDD / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED |
09/05/079 May 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | 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