RUDGE-WHITWORTH (COVENTRY), LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/03/242 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Registered office address changed from Fox Hollies New Row Draycott in the Clay Ashbourne DE6 5GZ England to 36 Greenhouse Gardens Cullompton Devon EX15 1US on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Kenneth William Ashton as a secretary on 2021-12-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/08/211 August 2021 Notification of Rudge Enthusiasts Club Limited as a person with significant control on 2021-08-01

View Document

26/07/2126 July 2021 Cessation of Alistair Crook as a person with significant control on 2021-07-24

View Document

26/07/2126 July 2021 Registered office address changed from Dovecote Cottage St. Neot Liskeard Cornwall PL14 6PU England to Fox Hollies New Row Draycott in the Clay Ashbourne DE6 5GZ on 2021-07-26

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY ALISTAIR CROOK

View Document

03/09/203 September 2020 SECRETARY APPOINTED MR KENNETH WILLIAM ASHTON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR CROOK

View Document

30/09/1730 September 2017 DIRECTOR APPOINTED MR ROY EDMUND STRATFORD

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O EMILY HARRIS THE COTTAGE TRETHURGY ST. AUSTELL CORNWALL PL26 8YF ENGLAND

View Document

02/09/172 September 2017 CESSATION OF FRANK PAUL WHITBY AS A PSC

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK WHITBY

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O ACCURACY BOOKKEEPING 5 ROPE WALK DUPORTH ST. AUSTELL CORNWALL PL26 6BW

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/09/137 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES WILD

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR ALISTAIR CROOK

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR ALISTAIR CROOK

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES WILD

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM LEA HOLME MILL LANE, HOLLOWAY MATLOCK DERBYSHIRE DE45AQ ENGLAND

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MRS FRANCES CHRISTINA WILD

View Document

09/12/089 December 2008 SECRETARY APPOINTED MRS FRANCES CHRISTINA WILD

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN JACKSON SCOTT

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/08/03; NO CHANGE OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 20/08/02; NO CHANGE OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 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