- Company Overview for RUST RESOURCES LIMITED (02704357)
- Filing history for RUST RESOURCES LIMITED (02704357)
- People for RUST RESOURCES LIMITED (02704357)
- Charges for RUST RESOURCES LIMITED (02704357)
- More for RUST RESOURCES LIMITED (02704357)
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) |
---|---|---|---|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
09 Oct 2014 | TM01 | Termination of appointment of David Charles Edwards as a director on 30 September 2014 | |
08 Aug 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
22 May 2014 | AUD | Auditor's resignation | |
17 Apr 2014 | MISC | Section 519 | |
02 Apr 2014 | AP01 | Appointment of Mrs Louise Guiliano as a director | |
31 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Mr David Spencer as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Geoffrey Lennox as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Richard Fielding as a director | |
18 Jun 2012 | TM02 | Termination of appointment of Pamela Edwards as a secretary | |
12 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
28 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from Ferric House 34 Anyards Road Cobham Surrey KT11 2LA on 23 November 2010 | |
08 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
12 May 2010 | CH03 | Secretary's details changed for Pamela Ann Edwards on 16 May 2009 | |
12 May 2010 | CH01 | Director's details changed for David Charles Edwards on 11 May 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders |