Advanced company searchLink opens in new window

C. RUDRUM & SONS (CORNWALL) LIMITED

Company number 00711943

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)
20 Jan 2010 CH01 Director's details changed for Mr Anthony George Dowrick on 20 January 2010
29 Dec 2009 AA Full accounts made up to 30 June 2009
22 Jan 2009 AA Full accounts made up to 30 June 2008
15 Jan 2009 363a Return made up to 28/12/08; full list of members
15 Jan 2009 288c Director's change of particulars / trevor rudrum / 28/12/2008
19 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jan 2008 AA Full accounts made up to 30 June 2007
07 Jan 2008 288c Secretary's particulars changed;director's particulars changed
04 Jan 2008 363a Return made up to 28/12/07; full list of members
07 Apr 2007 395 Particulars of mortgage/charge
20 Jan 2007 AA Full accounts made up to 30 June 2006
05 Jan 2007 363a Return made up to 28/12/06; full list of members
04 Jan 2007 288c Director's particulars changed
04 Jan 2007 190 Location of debenture register
04 Jan 2007 353 Location of register of members
04 Jan 2007 287 Registered office changed on 04/01/07 from: 33-35 high street shirehampton avon BS11 0DX
17 Jan 2006 363a Return made up to 28/12/05; full list of members
17 Nov 2005 AA Full accounts made up to 30 June 2005
26 Jan 2005 363s Return made up to 28/12/04; full list of members
24 Nov 2004 AA Full accounts made up to 30 June 2004
12 Jan 2004 363s Return made up to 28/12/03; full list of members
15 Dec 2003 AA Full accounts made up to 30 June 2003
08 Jan 2003 363s Return made up to 28/12/02; full list of members
24 Dec 2002 AA Full accounts made up to 30 June 2002
18 Jan 2002 AA Full accounts made up to 30 June 2001