RUTTER & ALLHUSEN LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-05 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF MICHAEL JAMES BROWN AS A PSC

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 2 LONGMEAD SHAFTESBURY DORSET SP7 8PL

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEREK GILBERT STACEY

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR PAUL DEREK GILBERT STACEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CESSATION OF TRINITY ACCOUNTANTS (UK) LIMITED AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 16/08/2017

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY EMMA BOLTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN PARISH

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MICHAEL JAMES BROWN

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 200

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA BOLTON / 19/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES PARISH / 12/10/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information