About

Registered Number: 05222882
Date of Incorporation: 06/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Langford Hall Barn Witham Road, Langford, Maldon, CM9 4ST,

 

Based in Maldon, Ruletown Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 October 2019
AD01 - Change of registered office address 20 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 27 June 2017
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 26 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
395 - Particulars of a mortgage or charge 23 April 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Legal charge 29 March 2006 Fully Satisfied

N/A

Legal charge 15 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.