Advanced company searchLink opens in new window

RUDYARD DEVELOPMENTS LIMITED

Company number 10946665

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)
11 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 20
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 19
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 10
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 20
11 Apr 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 May 2023
23 Jan 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
14 Feb 2022 AA Micro company accounts made up to 30 September 2021
15 Nov 2021 AD01 Registered office address changed from 9 Hightown Sandbach CW11 1AD United Kingdom to The Park House Marbury Whitchurch Cheshire SY13 4LP on 15 November 2021
10 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
18 Oct 2020 AA Micro company accounts made up to 30 September 2020
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Jan 2020 PSC04 Change of details for Mr Andrew James Heath as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Andrew James Heath on 13 January 2020
14 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
27 May 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Andrew Heath as a person with significant control on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mr Stuart Heath as a person with significant control on 3 July 2018
05 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted