About

Registered Number: 00607184
Date of Incorporation: 30/06/1958 (65 years and 11 months ago)
Company Status: Active
Registered Address: Anne Road, Smethwick, Birmingham, B66 2NZ

 

J.W.Rudge & Co.Limited was setup in 1958, it's status is listed as "Active". There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Darragh Joseph 30 June 2018 - 1
MILLS, Shonagh Cherelle 30 June 2016 - 1
MILLS, Steven Nevel 20 July 1995 - 1
BLOWER, Barbara Renate N/A 01 December 2000 1
BLOWER, Irmgard Helma Karolina N/A 01 December 2000 1
BLOWER, Ramon Ricardo N/A 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Kevin Henry 01 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 14 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 22 October 2014
CH03 - Change of particulars for secretary 12 September 2014
AR01 - Annual Return 06 September 2014
AP03 - Appointment of secretary 06 September 2014
TM02 - Termination of appointment of secretary 06 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 September 2011
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 04 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 21 September 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 September 2001
RESOLUTIONS - N/A 12 February 2001
169 - Return by a company purchasing its own shares 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 25 January 2001
RESOLUTIONS - N/A 22 December 2000
287 - Change in situation or address of Registered Office 17 November 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 August 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 10 September 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 28 June 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 12 September 1995
288 - N/A 03 August 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 06 October 1992
363a - Annual Return 29 October 1991
AA - Annual Accounts 21 October 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
NEWINC - New incorporation documents 30 June 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.