THE RUSTY DUCK LTD
Company Documents
Date | Description |
---|---|
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/05/1615 May 2016 | PREVEXT FROM 31/10/2015 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/10/1525 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/04/158 April 2015 | COMPANY NAME CHANGED TAMBIKA UK LIMITED CERTIFICATE ISSUED ON 08/04/15 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/03/1228 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HIGDON & CO 23 ROBJOHNS ROAD WIDFORD INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 3AG |
02/11/112 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOVELL / 03/10/2010 |
10/11/1010 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOVELL / 19/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY NICOLA LOVELL |
02/04/082 April 2008 | DIRECTOR APPOINTED MRS NICOLA LOVELL |
02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN LOVELL |
27/12/0727 December 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 FERN BANK FURNACE LANE BROAD OAK RYE EAST SUSSEX TN31 6ES |
27/02/0627 February 2006 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 3 STRAND CLOSE RYE EAST SUSSEX TN31 7DB |
08/09/058 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
02/02/052 February 2005 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 NETHERLANDS COAST DRIVE ST MARYS BAY KENT TN29 0HN |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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