About

Registered Number: 05744105
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Stone Gables, Railway Terrace, Lindal In Furness, Cumbria, LA12 0LQ

 

Rural Enterprise & Developments Ltd was registered on 15 March 2006 and has its registered office in Lindal In Furness in Cumbria, it's status at Companies House is "Active". The companies directors are Miles, Darren Anthony, Nicholson, Martyn John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Darren Anthony 22 March 2006 - 1
NICHOLSON, Martyn John 22 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 12 January 2015
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 02 January 2013
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 02 February 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
CERTNM - Change of name certificate 28 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.