Advanced company searchLink opens in new window

RUDGE-WHITWORTH MOTORCYCLES, LIMITED

Company number 03829297

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)
02 Mar 2024 AA Accounts for a dormant company made up to 31 August 2023
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
27 May 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from Fox Hollies New Row Draycott-in-the-Clay Ashbourne DE6 5GZ England to 36 Greenhouse Gardens Cullompton Devon EX15 1US on 21 September 2022
20 Sep 2022 TM02 Termination of appointment of Kenneth William Ashton as a secretary on 10 December 2021
02 May 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Aug 2021 PSC02 Notification of Rudge Enthusiasts Club Limited as a person with significant control on 1 August 2021
26 Jul 2021 PSC07 Cessation of Alistair Crook as a person with significant control on 25 July 2021
26 Jul 2021 AD01 Registered office address changed from Dovecote Cottage St. Neot Liskeard Cornwall PL14 6PU England to Fox Hollies New Row Draycott-in-the-Clay Ashbourne DE6 5GZ on 26 July 2021
18 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
03 Sep 2020 AP03 Appointment of Mr Kenneth William Ashton as a secretary on 31 August 2020
03 Sep 2020 TM02 Termination of appointment of Alistair Crook as a secretary on 31 August 2020
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
24 Apr 2018 PSC01 Notification of Alistair Crook as a person with significant control on 6 April 2016
30 Sep 2017 AP01 Appointment of Mr Roy Edmund Stratford as a director on 26 September 2017
04 Sep 2017 AD01 Registered office address changed from C/O Emily Harris the Cottage Trethurgy St. Austell Cornwall PL26 8YF England to Dovecote Cottage St. Neot Liskeard Cornwall PL14 6PU on 4 September 2017
02 Sep 2017 TM01 Termination of appointment of Frank Paul Whitby as a director on 25 August 2017
02 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates