About

Registered Number: 02644078
Date of Incorporation: 09/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 48 Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

 

Based in Portsmouth in Hampshire, A.G. Rutter Ltd was registered on 09 September 1991, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Leonne Michelle 09 September 1991 25 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 11 December 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 11 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2014
SH01 - Return of Allotment of shares 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
SH01 - Return of Allotment of shares 13 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 September 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 17 August 2010
RESOLUTIONS - N/A 01 June 2010
SH01 - Return of Allotment of shares 01 June 2010
SH01 - Return of Allotment of shares 01 June 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 26 January 1999
395 - Particulars of a mortgage or charge 02 November 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 24 September 1996
287 - Change in situation or address of Registered Office 21 June 1996
395 - Particulars of a mortgage or charge 04 April 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 10 October 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
287 - Change in situation or address of Registered Office 27 June 1994
AA - Annual Accounts 02 March 1994
363b - Annual Return 17 September 1993
AA - Annual Accounts 16 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
288 - N/A 09 October 1992
363s - Annual Return 09 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
287 - Change in situation or address of Registered Office 27 September 1991
288 - N/A 12 September 1991
NEWINC - New incorporation documents 09 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 October 1998 Outstanding

N/A

Debenture 27 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.