RUSH AND WARWICK LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/226 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/04/226 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/03/222 March 2022 Registered office address changed from Postscript House Unit 1 Acacia Close, Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4QE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-03-02

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Statement of affairs

View Document

22/02/2222 February 2022 Resolutions

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/11/1210 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/11/1111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/103 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTTER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS JANET EVELYN JACKSON

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GRAHAM WALTON JACKSON / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TROTTER / 20/10/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 11,BEAUDESERT LEIGHTON BUZZARD BEDS. LU7 8HR

View Document

12/11/0312 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/11/947 November 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 11 BEAUDESERT LEIGHTON BUZZARD BEDS LU7 8HR

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/12/8611 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/09/8612 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • CRB GUTTERING LTD


  • 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