RUTLEDGE (NEEPSEND TRIANGLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 057920560016 in full

View Document

11/06/2511 June 2025 NewRegistration of charge 057920560018, created on 2025-06-11

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

09/02/249 February 2024 Registration of charge 057920560012, created on 2024-02-08

View Document

09/02/249 February 2024 Registration of charge 057920560017, created on 2024-02-08

View Document

09/02/249 February 2024 Registration of charge 057920560016, created on 2024-02-08

View Document

09/02/249 February 2024 Registration of charge 057920560015, created on 2024-02-08

View Document

09/02/249 February 2024 Registration of charge 057920560014, created on 2024-02-08

View Document

09/02/249 February 2024 Registration of charge 057920560013, created on 2024-02-08

View Document

09/11/239 November 2023 Registration of charge 057920560011, created on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Satisfaction of charge 057920560005 in full

View Document

04/07/234 July 2023 Satisfaction of charge 057920560004 in full

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Registration of charge 057920560010, created on 2023-06-14

View Document

20/06/2320 June 2023 Registration of charge 057920560009, created on 2023-06-14

View Document

19/06/2319 June 2023 Registration of charge 057920560007, created on 2023-06-14

View Document

19/06/2319 June 2023 Registration of charge 057920560008, created on 2023-06-14

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM DEVONSHIRE GREEN HOUSE 14 FITZWILLIAM STREET SHEFFIELD S1 4JL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK ELWOOD / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE ELWOOD / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PATRICK ELWOOD / 14/08/2019

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057920560006

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR EWAN GAIRN BARCLAY ROSS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL VARLEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057920560005

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057920560004

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ASHLEY MILES

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MR MICHAEL VARLEY

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM RUTLEDGE MEWS 1 SOUTHBOURNE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QN

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER GANNON

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR ASHLEY ROBERT MILES

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER GANNON

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ARTICLES OF ASSOCIATION

View Document

09/12/099 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 ALTER ARTICLES 02/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELWOOD / 23/04/2009

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED WAKECO (309) LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

24/04/0624 April 2006 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