Advanced company searchLink opens in new window

MJ RUSHFORTH LIMITED

Company number 11657056

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 AD01 Registered office address changed from Dmc North the Axis Building Maingate, Kingsway North Gateshead NE11 0NQ England to Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2 April 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CH01 Director's details changed for Mr Martin James Rushforth on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Martin James Rushforth on 5 October 2020
13 Aug 2020 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Dmc North the Axis Building Maingate, Kingsway North Gateshead NE11 0NQ on 13 August 2020
27 May 2020 CH01 Director's details changed for Mr Martin James Rushforth on 27 May 2020
13 Jan 2020 PSC04 Change of details for Mr Martin James Rushforth as a person with significant control on 1 December 2019
13 Jan 2020 PSC01 Notification of Paula Rushforth as a person with significant control on 1 December 2019
13 Jan 2020 AP01 Appointment of Mrs Paula Rushforth as a director on 1 December 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 200
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
04 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY United Kingdom to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 October 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
05 Nov 2018 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 100