About

Registered Number: 05012963
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Grosvenor House, Bleke Street, Shaftesbury, Dorset, SP7 8AW

 

Proctor Watts Cole Rutter Ltd was registered on 12 January 2004 and has its registered office in Shaftesbury, it has a status of "Active". Rutter, Simon Clarence, Watts, Brian James are listed as the directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Simon Clarence 29 January 2004 - 1
WATTS, Brian James 29 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 January 2019
SH03 - Return of purchase of own shares 17 September 2018
AA - Annual Accounts 31 August 2018
PSC07 - N/A 09 August 2018
TM01 - Termination of appointment of director 06 August 2018
RESOLUTIONS - N/A 31 July 2018
SH06 - Notice of cancellation of shares 31 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 January 2015
SH06 - Notice of cancellation of shares 21 October 2014
SH03 - Return of purchase of own shares 21 October 2014
AA - Annual Accounts 12 September 2014
RESOLUTIONS - N/A 13 March 2014
CC04 - Statement of companies objects 13 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
SH03 - Return of purchase of own shares 19 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 27 August 2010
CERTNM - Change of name certificate 26 August 2010
CONNOT - N/A 26 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 04 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 16 October 2008
RESOLUTIONS - N/A 11 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.