Advanced company searchLink opens in new window

RUDYCO LIMITED

Company number 03639955

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)
30 Aug 2011 CH01 Director's details changed for Mr Robin Crispin William Odey on 30 August 2011
18 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
10 Aug 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 CH01 Director's details changed for Robert Fredrik Martin Adair on 26 July 2010
08 Oct 2009 AA Full accounts made up to 31 December 2008
25 Aug 2009 363a Return made up to 10/08/09; full list of members
12 Aug 2009 288a Director appointed robert frederick martin adair
11 Aug 2009 288a Director appointed robin crispin william odey
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 163
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 162
25 Mar 2009 288c Director's change of particulars / james brandon / 18/03/2009
25 Mar 2009 288b Appointment terminated director ian agnew
12 Jan 2009 AA Full accounts made up to 31 December 2007
15 Oct 2008 288a Director appointed james roderick vivian brandon
18 Aug 2008 363a Return made up to 10/08/08; full list of members
08 Nov 2007 288c Director's particulars changed
07 Sep 2007 AA Full accounts made up to 31 December 2006
06 Sep 2007 287 Registered office changed on 06/09/07 from: UNITC25, jack's place 6 corbet place london E16NN
05 Sep 2007 363a Return made up to 10/08/07; full list of members
05 Sep 2007 287 Registered office changed on 05/09/07 from: peninsular house 36 monument street london EC3R 8LJ
11 Jul 2007 288b Director resigned
22 Jun 2007 288a New secretary appointed
22 Jun 2007 288b Secretary resigned
22 Jun 2007 288b Director resigned
22 Jun 2007 288b Director resigned