Advanced company searchLink opens in new window

RUMFORD TANKERS LIMITED

Company number 02651082

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)
19 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
08 Dec 2022 AA Accounts for a small company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
29 Apr 2021 MR04 Satisfaction of charge 026510820061 in full
29 Apr 2021 MR04 Satisfaction of charge 026510820059 in full
29 Apr 2021 MR04 Satisfaction of charge 026510820060 in full
26 Jan 2021 TM01 Termination of appointment of Jane Martin Mcconnachie as a director on 18 January 2021
26 Jan 2021 TM01 Termination of appointment of Barry John Macleod as a director on 18 January 2021
26 Jan 2021 AP01 Appointment of Bjorn Ivar Carlsen as a director on 18 January 2021
26 Jan 2021 AP01 Appointment of Riulf Karsten Rustad as a director on 18 January 2021
19 Nov 2020 AA Full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Jan 2020 TM01 Termination of appointment of Neale John Stewart as a director on 3 January 2020
17 Jan 2020 AP01 Appointment of Jane Martin Mcconnachie as a director on 3 January 2020
30 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
30 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
31 May 2019 TM01 Termination of appointment of Mark John Bessell as a director on 31 May 2019
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
22 May 2019 PSC02 Notification of Rever Offshore Vessel Management Limited as a person with significant control on 27 February 2019