Advanced company searchLink opens in new window

C RUDRUM & SONS LIMITED

Company number 00582187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2020 MR01 Registration of charge 005821870009, created on 24 December 2019
30 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
31 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Nov 2018 CH01 Director's details changed for Mr Jason David Sutton on 19 November 2018
01 Oct 2018 TM01 Termination of appointment of Darren Wake as a director on 28 September 2018
07 Jun 2018 MR01 Registration of charge 005821870008, created on 31 May 2018
22 Feb 2018 AP01 Appointment of Mr Jason David Sutton as a director on 22 February 2018
06 Feb 2018 AA Full accounts made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
11 Sep 2017 PSC04 Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
29 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
29 Nov 2016 AA Full accounts made up to 31 March 2016
15 Jan 2016 MA Memorandum and Articles of Association
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, osga, subordination agreement, deed of priorities, documents. The ompany are hereby authorised to pass and to implement such resolutions 23/12/2015
14 Jan 2016 MR01 Registration of charge 005821870005, created on 30 December 2015
14 Jan 2016 MR01 Registration of charge 005821870006, created on 30 December 2015
14 Jan 2016 MR01 Registration of charge 005821870007, created on 30 December 2015
14 Jan 2016 MR01 Registration of charge 005821870004, created on 30 December 2015
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
19 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
11 Aug 2015 AD01 Registered office address changed from 33-35 High Street Shirehampton Bristol BS11 0DX to Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 11 August 2015
11 Aug 2015 AP01 Appointment of Mr Darren Wake as a director on 31 July 2015
11 Aug 2015 AP01 Appointment of Mr Timothy William Minett as a director on 31 July 2015