Advanced company searchLink opens in new window

RUDE HEALTH FOODS LIMITED

Company number 05602067

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)
08 Jun 2009 88(2) Ad 26/05/09-02/06/09\gbp si 100000@1=100000\gbp ic 282500/382500\
01 May 2009 287 Registered office changed on 01/05/2009 from c/o james cowper 3 wesley gate queens road reading berkshire RG1 4AP
15 Apr 2009 288c Director's change of particulars / ann tross / 25/03/2009
20 Nov 2008 363a Return made up to 13/11/08; full list of members
13 Oct 2008 288a Director appointed richard holland
13 Oct 2008 288a Director appointed ann tross
13 Oct 2008 288a Director appointed christopher roy pearson
02 Sep 2008 AA Accounts for a small company made up to 31 March 2008
26 Aug 2008 88(2) Ad 10/07/08-31/07/08\gbp si 33000@1=33000\gbp ic 248510/281510\
26 Aug 2008 88(2) Ad 02/04/08\gbp si 248500@1=248500\gbp ic 10/248510\
30 Apr 2008 288a Secretary appointed jonathan bouldin
22 Apr 2008 288b Appointment terminated secretary camilla barnard
20 Mar 2008 123 Nc inc already adjusted 05/03/08
10 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ File forms 05/03/2008
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2008 288b Director resigned
19 Feb 2008 288b Director resigned
12 Feb 2008 363s Return made up to 25/10/06; full list of members; amend
10 Jan 2008 363s Return made up to 25/10/07; no change of members
03 Jan 2008 287 Registered office changed on 03/01/08 from: 14 st ann's park road wandsworth london SW18 2RW
01 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
01 Apr 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
16 Nov 2006 363a Return made up to 25/10/06; full list of members
16 Nov 2006 288c Secretary's particulars changed;director's particulars changed
26 Oct 2006 395 Particulars of mortgage/charge
25 Oct 2005 288a New director appointed