Advanced company searchLink opens in new window

RUST RESOURCES HOLDCO LIMITED

Company number 08039437

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)
31 Jan 2024 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
18 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
15 Oct 2019 AD01 Registered office address changed from 32 Anyards Road Cobham KT11 2LA England to Egerton House 68 Baker Street Weybridge KT13 8AL on 15 October 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
19 Oct 2018 AD01 Registered office address changed from Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom to 32 Anyards Road Cobham KT11 2LA on 19 October 2018
19 Oct 2018 AP01 Appointment of Mr Geoffrey Lennox as a director on 19 October 2018
19 Oct 2018 AP01 Appointment of Mr Richard Fielding as a director on 19 October 2018
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
25 May 2018 PSC01 Notification of Geoffrey Lennox as a person with significant control on 1 January 2018
25 May 2018 PSC01 Notification of Richard Fielding as a person with significant control on 1 January 2018
25 May 2018 PSC07 Cessation of Oil Consultants Holdco Limited as a person with significant control on 31 December 2017
27 Mar 2018 TM01 Termination of appointment of Mark James Clayton as a director on 25 January 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,100
14 Mar 2016 CH01 Director's details changed for Mr David Ernest Spencer on 14 March 2016