RUTLAND CONSULTANCY LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
31 TREESMILL DRIVE
COX GREEN
MAIDENHEAD
BERKSHIRE
SL6 3HR

View Document

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LOUIS ALLIX / 25/11/2015

View Document

15/01/1615 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
C/O MRS J FANSTONE
STONEWALL HOUSE GAVESTON ROAD
HARWELL
DIDCOT
OXFORDSHIRE
OX11 0HP
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY LINDA ALLIX

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/12/1011 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/01/101 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LOUIS ALLIX / 01/01/2010

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 02/01/99; CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: G OFFICE CHANGED 19/02/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 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