Based in Newcastle Upon Tyne, Bob Rudd Leisure Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bob Rudd Leisure Ltd. Rudd, Helena Jayne, Curran, Julie are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDD, Helena Jayne | 01 March 2019 | - | 1 |
CURRAN, Julie | 18 May 1999 | 22 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
MR04 - N/A | 12 March 2020 | |
MR01 - N/A | 17 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR01 - N/A | 27 November 2019 | |
MR01 - N/A | 07 October 2019 | |
MR01 - N/A | 19 March 2019 | |
MR04 - N/A | 13 March 2019 | |
MR04 - N/A | 12 March 2019 | |
MR04 - N/A | 12 March 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
MR01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 08 February 2019 | |
MR01 - N/A | 16 January 2019 | |
CS01 - N/A | 09 January 2019 | |
MR01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 10 January 2018 | |
MR01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 22 January 2016 | |
MR01 - N/A | 20 January 2016 | |
AP01 - Appointment of director | 06 August 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
AA - Annual Accounts | 06 March 2015 | |
MR04 - N/A | 21 January 2015 | |
AR01 - Annual Return | 14 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 December 2014 | |
MR05 - N/A | 26 November 2014 | |
MR05 - N/A | 25 November 2014 | |
MR01 - N/A | 19 November 2014 | |
MR01 - N/A | 07 October 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 28 December 2012 | |
SH01 - Return of Allotment of shares | 12 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 19 January 2012 | |
SH06 - Notice of cancellation of shares | 16 March 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
AP01 - Appointment of director | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 14 March 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 15 January 2008 | |
RESOLUTIONS - N/A | 25 May 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2007 | |
123 - Notice of increase in nominal capital | 25 May 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 19 January 2007 | |
AAMD - Amended Accounts | 19 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
363s - Annual Return | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 01 July 2005 | |
AAMD - Amended Accounts | 09 June 2005 | |
AA - Annual Accounts | 09 June 2005 | |
363s - Annual Return | 15 March 2005 | |
363s - Annual Return | 10 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 13 February 2004 | |
363s - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 14 February 2003 | |
RESOLUTIONS - N/A | 19 December 2002 | |
363s - Annual Return | 19 December 2002 | |
123 - Notice of increase in nominal capital | 19 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2002 | |
128(1) - Statement of rights attached to allotted shares | 07 October 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 03 January 2002 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
363s - Annual Return | 24 January 1999 | |
AA - Annual Accounts | 10 September 1998 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 22 January 1997 | |
395 - Particulars of a mortgage or charge | 12 October 1996 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 13 February 1996 | |
MISC - Miscellaneous document | 13 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1996 | |
395 - Particulars of a mortgage or charge | 14 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 May 1995 | |
RESOLUTIONS - N/A | 31 January 1995 | |
MEM/ARTS - N/A | 31 January 1995 | |
123 - Notice of increase in nominal capital | 31 January 1995 | |
288 - N/A | 18 January 1995 | |
288 - N/A | 18 January 1995 | |
287 - Change in situation or address of Registered Office | 18 January 1995 | |
NEWINC - New incorporation documents | 05 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2020 | Outstanding |
N/A |
A registered charge | 25 November 2019 | Outstanding |
N/A |
A registered charge | 03 October 2019 | Outstanding |
N/A |
A registered charge | 15 March 2019 | Outstanding |
N/A |
A registered charge | 13 February 2019 | Outstanding |
N/A |
A registered charge | 14 January 2019 | Outstanding |
N/A |
A registered charge | 21 November 2018 | Outstanding |
N/A |
A registered charge | 03 October 2017 | Outstanding |
N/A |
A registered charge | 14 January 2016 | Fully Satisfied |
N/A |
A registered charge | 30 October 2014 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
Chattel mortgage | 22 October 2012 | Fully Satisfied |
N/A |
Debenture | 10 March 2009 | Fully Satisfied |
N/A |
Debenture | 20 March 2006 | Fully Satisfied |
N/A |
Mortgage | 08 October 1996 | Fully Satisfied |
N/A |
Single debenture | 02 August 1995 | Fully Satisfied |
N/A |