RUSHTONS THE CHEF'S GREENGROCERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a medium company made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

10/06/2110 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

12/10/2012 October 2020 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S. THOROGOOD & SONS (COVENT GARDEN) LIMITED (COMPANY NUMBER: 02318779)

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY MELANIE SCRANAGE

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM AMI ASSOCIATES 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTS AL10 9NA

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN THOROGOOD

View Document

04/03/204 March 2020 CESSATION OF RUSHTON SCRANAGE AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUSHTON SCRANAGE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSHTON SCRANAGE / 25/03/2017

View Document

09/10/199 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/01/1810 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 COMPANY NAME CHANGED RUSHTONS THE CHEF GREENGROCERS LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

25/01/1225 January 2012 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