RUSHCLIFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Director's details changed for Mr John Michael James Upson on 2025-10-06 |
| 06/10/256 October 2025 New | Director's details changed for Mr Andrew Farrow on 2025-10-06 |
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 19/03/2519 March 2025 | Appointment of Mr Joseph David Dreher as a director on 2025-03-19 |
| 17/01/2517 January 2025 | Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on 2025-01-17 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/12/228 December 2022 | Director's details changed for Mr John Michael James Upson on 2022-12-01 |
| 08/12/228 December 2022 | Director's details changed for Mr Andrew Farrow on 2022-12-01 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/09/1324 September 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JAMES UPSON / 30/11/2012 |
| 02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL JAMES UPSON / 30/11/2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM C/O BASEPOINT BUSINESS & INNOVATION CENTRE PO BOX UNIT E36 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL UNITED KINGDOM |
| 03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 171 WOODSIDE ROAD WOODSIDE LUTON BEDFORDSHIRE LU1 4LU |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/02/1012 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JAMES UPSON / 12/02/2010 |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARROW / 12/02/2010 |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
| 08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/03/0624 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/02/0522 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/02/0414 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 03/04/033 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 11/03/0311 March 2003 | SECRETARY'S PARTICULARS CHANGED |
| 09/03/039 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
| 21/02/0321 February 2003 | SECRETARY'S PARTICULARS CHANGED |
| 16/08/0216 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/04/0230 April 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
| 14/03/0214 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
| 10/01/0210 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
| 09/02/019 February 2001 | DIRECTOR RESIGNED |
| 09/02/019 February 2001 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY |
| 09/02/019 February 2001 | SECRETARY RESIGNED |
| 31/01/0131 January 2001 | 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