About

Registered Number: 05692183
Date of Incorporation: 31/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

 

Having been setup in 2006, C & M Rutland Financial & Courier Services Ltd has its registered office in Bedfordshire, it has a status of "Active". The organisation has 3 directors listed as Rutland, Colin, Rutland, Margaret Susan, Rutland, James in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTLAND, Colin 31 January 2006 - 1
RUTLAND, Margaret Susan 31 January 2006 - 1
RUTLAND, James 01 March 2012 10 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 31 January 2016
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 14 April 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 21 February 2007
225 - Change of Accounting Reference Date 17 January 2007
395 - Particulars of a mortgage or charge 28 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.