Advanced company searchLink opens in new window

RUSTON WHEB LIMITED

Company number 03916430

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)
24 Apr 2012 TM01 Termination of appointment of Mark Webster as a director
24 Apr 2012 TM01 Termination of appointment of Mark Webster as a director
24 Feb 2012 COCOMP Order of court to wind up
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2011 AP03 Appointment of Mark Webster as a secretary
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 150,105
01 Dec 2010 AP01 Appointment of Ken Brotherston as a director
01 Dec 2010 AP01 Appointment of Mr Mark Edmund John Webster as a director
29 Nov 2010 AP01 Appointment of Mr Mark Edmund John Webster as a director
09 Nov 2010 AD01 Registered office address changed from 34 Queen Anne Street London W1G 8HE on 9 November 2010
09 Nov 2010 TM02 Termination of appointment of Pamela Darchiville as a secretary
09 Nov 2010 TM01 Termination of appointment of Benjamin Goldsmith as a director
22 Sep 2010 AA Accounts for a small company made up to 31 March 2010
17 Jun 2010 AP03 Appointment of Ms Pamela Sewmatie Devi Darchiville as a secretary
17 Jun 2010 TM02 Termination of appointment of Susan Morris as a secretary
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/12/2009
31 Mar 2010 SH02 Sub-division of shares on 19 December 2009
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 105
10 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Ian Jenkins on 6 November 2009
10 Feb 2010 CH01 Director's details changed for Mr Benjamin James Goldsmith on 18 December 2009
10 Feb 2010 CH03 Secretary's details changed for Mrs Susan Frances Venables on 31 January 2010
10 Feb 2010 TM01 Termination of appointment of Amanda Chester as a director
24 Sep 2009 AA Accounts for a small company made up to 31 March 2009