RADCLIFFE & RUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mr David John Radcliffe on 2025-05-25

View Document

27/05/2527 May 2025 Director's details changed for Mr Richard Peter Rust on 2025-05-18

View Document

25/05/2525 May 2025 Change of details for Mr Richard Peter Rust as a person with significant control on 2025-05-18

View Document

25/05/2525 May 2025 Change of details for Mr David John Radcliffe as a person with significant control on 2025-05-18

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Director's details changed for Mr Richard Peter Rust on 2024-11-06

View Document

08/11/248 November 2024 Director's details changed for Mr David John Radcliffe on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr David John Radcliffe as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Richard Peter Rust as a person with significant control on 2024-11-06

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Registered office address changed from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG United Kingdom to Riverside Farm, Hollow Road Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YB on 2023-08-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG to 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 2023-06-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER RUST / 25/05/2017

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN RADCLIFFE / 25/05/2017

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER RUST / 01/05/2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RADCLIFFE / 01/05/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN RADCLIFFE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER RUST

View Document

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

View Accounts

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RADCLIFFE / 25/05/2013

View Document

19/06/1319 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 26 SWAFFHAM ROAD REACH CAMBRIDGE CB25 0HZ UNITED KINGDOM

View Document

23/07/1123 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 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