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)
06 Mar 2009 288a Secretary appointed mrs susan frances venables
06 Mar 2009 288b Appointment terminated secretary pamela darchiville
13 Feb 2009 363a Return made up to 31/01/09; full list of members
08 Jan 2009 288b Appointment terminated director suzanne dalcourt
22 Dec 2008 288a Director appointed mr benjamin james goldsmith
14 Nov 2008 288a Director appointed mr ian jenkins
22 Sep 2008 288b Appointment terminated director claire wright
04 Aug 2008 AA Accounts for a small company made up to 31 March 2008
15 Jul 2008 288b Appointment terminated director john dembitz
10 Jun 2008 288a Director appointed suzanne zeta dalcourt
25 Feb 2008 288a Director appointed john dembitz
14 Feb 2008 288b Director resigned
07 Feb 2008 363a Return made up to 31/01/08; full list of members
01 Oct 2007 AA Accounts for a small company made up to 31 March 2007
09 Feb 2007 363a Return made up to 31/01/07; full list of members
09 Feb 2007 288c Director's particulars changed
20 Jan 2007 395 Particulars of mortgage/charge
25 Oct 2006 288b Director resigned
10 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
14 Jun 2006 288a New director appointed
24 Apr 2006 288b Secretary resigned
24 Apr 2006 288a New secretary appointed
12 Apr 2006 363s Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 Mar 2006 287 Registered office changed on 15/03/06 from: 7 dudley house 169 piccadilly london W1J 9EH
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005