R H RUDLER & SON LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Mr Charlie Jonathon Rudler as a person with significant control on 2025-04-11

View Document

15/04/2515 April 2025 Change of details for Mrs Caroline Victoria Jane Rudler as a person with significant control on 2025-04-11

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

14/04/2514 April 2025 Director's details changed for Mrs Caroline Victoria Jane Rudler on 2025-04-11

View Document

14/04/2514 April 2025 Change of details for Mrs Caroline Victoria Jane Rudler as a person with significant control on 2025-04-11

View Document

14/04/2514 April 2025 Change of details for Mr Charlie Jonathon Rudler as a person with significant control on 2025-04-11

View Document

14/04/2514 April 2025 Secretary's details changed for Caroline Victoria Jane Rudler on 2025-04-11

View Document

14/04/2514 April 2025 Director's details changed for Charles Jonathan Rudler on 2025-04-11

View Document

14/04/2514 April 2025 Director's details changed for Mrs Caroline Victoria Jane Rudler on 2025-04-11

View Document

14/04/2514 April 2025 Director's details changed for Charles Jonathan Rudler on 2025-04-11

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Satisfaction of charge 076224290001 in full

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

17/04/2317 April 2023 Change of details for Mrs Caroline Victoria Jane Rudler as a person with significant control on 2023-04-11

View Document

17/04/2317 April 2023 Change of details for Mr Charlie Jonathon Rudler as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Change of details for Mr Charlie Jonathon Rudler as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Change of details for Mrs Caroline Victoria Jane Rudler as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Director's details changed for Mrs Caroline Victoria Jane Rudler on 2023-04-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076224290001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 PREVSHO FROM 31/05/2012 TO 30/09/2011

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information