About

Registered Number: 03829290
Date of Incorporation: 20/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Dovecote Cottage, St. Neot, Liskeard, Cornwall, PL14 6PU,

 

Founded in 1999, Rudge-whitworth (Coventry) Ltd has its registered office in Liskeard, Cornwall, it's status in the Companies House registry is set to "Active". This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Alistair 05 March 2011 - 1
STRATFORD, Roy Edmund 26 September 2017 - 1
WHITBY, Frank Paul 20 August 1999 25 August 2017 1
WILD, Frances Christina 09 December 2008 05 March 2011 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Kenneth William 31 August 2020 - 1
CROOK, Alistair 05 March 2011 31 August 2020 1
JACKSON SCOTT, Susan 20 August 1999 05 December 2008 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP03 - Appointment of secretary 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 May 2018
PSC01 - N/A 24 April 2018
AP01 - Appointment of director 30 September 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 02 September 2017
PSC07 - N/A 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 04 May 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP03 - Appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 10 June 2009
287 - Change in situation or address of Registered Office 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 07 September 2000
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.