About

Registered Number: 02094749
Date of Incorporation: 29/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Olton Wharf, Richmond Road, Olton,Solihull, West Midlands, B92 7RN

 

Having been setup in 1987, Rudders & Paynes Ltd has its registered office in Olton,Solihull in West Midlands, it has a status of "Active". The business does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 December 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 15 October 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 06 November 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 05 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 09 February 1993
395 - Particulars of a mortgage or charge 23 December 1992
AA - Annual Accounts 15 October 1992
CERTNM - Change of name certificate 30 April 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 09 September 1991
288 - N/A 19 July 1991
363 - Annual Return 21 December 1990
AA - Annual Accounts 18 October 1990
395 - Particulars of a mortgage or charge 25 May 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 21 November 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
395 - Particulars of a mortgage or charge 27 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1988
395 - Particulars of a mortgage or charge 09 April 1987
288 - N/A 13 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1987
CERTNM - Change of name certificate 19 February 1987
287 - Change in situation or address of Registered Office 18 February 1987
GAZ(U) - N/A 07 February 1987
CERTINC - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 March 2008 Outstanding

N/A

Guarantee and debenture 08 December 1992 Outstanding

N/A

Legal charge 15 May 1990 Fully Satisfied

N/A

Legal charge 11 October 1988 Fully Satisfied

N/A

Debenture 30 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.