- Company Overview for RUDE HEALTH FOODS LIMITED (05602067)
- Filing history for RUDE HEALTH FOODS LIMITED (05602067)
- People for RUDE HEALTH FOODS LIMITED (05602067)
- Charges for RUDE HEALTH FOODS LIMITED (05602067)
- More for RUDE HEALTH FOODS LIMITED (05602067)
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) |
---|---|---|---|
30 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
22 Nov 2012 | TM01 | Termination of appointment of Richard Holland as a director | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from 1 Glenville Mews London SW18 4NJ on 30 July 2012 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
19 Jul 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
12 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Mar 2011 | AP01 | Appointment of Mr Jonathan Richard Bouldin as a director | |
07 Mar 2011 | AP01 | Appointment of Mr Francois Bucquet as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Christopher Pearson as a director | |
18 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Christopher Roy Pearson on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Richard Holland on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ann Humphries on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Nicholas Barnard on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Camilla Jane Lambre Barnard on 16 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Jonathan Bouldin on 16 November 2009 |