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)
14 Mar 2016 CH01 Director's details changed for Mr David Ernest Spencer on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Helen Mary Smith as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Mark James Clayton as a director on 14 March 2016
01 Mar 2016 AD01 Registered office address changed from Locke King House 2 Balfour Road Weybridge Surrey KT13 8HD to Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 March 2016
10 Feb 2016 TM01 Termination of appointment of Helen Mary Smith as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Jane Elizabeth Lennox as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Geoffrey Lennox as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Richard Fielding as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Claire Jane Fielding as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Mark Leonard Cooper as a director on 10 February 2016
09 Feb 2016 TM01 Termination of appointment of Deborah Marie Cooper as a director on 8 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,100
08 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
17 Jul 2014 AA Full accounts made up to 30 September 2013
22 May 2014 AUD Auditor's resignation
09 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,100
17 Apr 2014 MISC Section 519
09 Jan 2014 CH01 Director's details changed for Ms Helen Mary Smith on 17 November 2013
09 Jan 2014 CH01 Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,100
04 Jul 2013 AA Full accounts made up to 30 September 2012
13 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
13 May 2013 AP01 Appointment of Mrs Claire Fielding as a director
13 May 2013 AP01 Appointment of Mrs Louise Guiliano as a director