Rust Resources Ltd was registered on 07 April 1992 with its registered office in Weybridge, it's status at Companies House is "Active". The companies director is Edwards, Pamela Ann. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Pamela Ann | 20 May 1992 | 30 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AD01 - Change of registered office address | 15 October 2019 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 08 April 2019 | |
AD01 - Change of registered office address | 19 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 08 April 2018 | |
PSC02 - N/A | 08 April 2018 | |
PSC07 - N/A | 08 April 2018 | |
TM01 - Termination of appointment of director | 27 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 15 April 2015 | |
TM01 - Termination of appointment of director | 09 October 2014 | |
AA01 - Change of accounting reference date | 08 August 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AUD - Auditor's letter of resignation | 22 May 2014 | |
MISC - Miscellaneous document | 17 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AP01 - Appointment of director | 18 June 2012 | |
AP01 - Appointment of director | 18 June 2012 | |
AP01 - Appointment of director | 18 June 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AD01 - Change of registered office address | 23 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2010 | |
AA - Annual Accounts | 05 July 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 16 April 2007 | |
RESOLUTIONS - N/A | 14 February 2007 | |
RESOLUTIONS - N/A | 14 February 2007 | |
RESOLUTIONS - N/A | 14 February 2007 | |
AA - Annual Accounts | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 29 April 2003 | |
287 - Change in situation or address of Registered Office | 29 April 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 16 April 2000 | |
AA - Annual Accounts | 20 June 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 08 April 1998 | |
363s - Annual Return | 29 May 1997 | |
AA - Annual Accounts | 03 February 1997 | |
AA - Annual Accounts | 18 July 1996 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 25 October 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 July 1995 | |
363s - Annual Return | 19 April 1995 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 16 February 1994 | |
363s - Annual Return | 14 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 1993 | |
395 - Particulars of a mortgage or charge | 29 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 December 1992 | |
RESOLUTIONS - N/A | 27 July 1992 | |
RESOLUTIONS - N/A | 27 July 1992 | |
287 - Change in situation or address of Registered Office | 27 July 1992 | |
288 - N/A | 27 July 1992 | |
288 - N/A | 27 July 1992 | |
123 - Notice of increase in nominal capital | 27 July 1992 | |
CERTNM - Change of name certificate | 10 July 1992 | |
NEWINC - New incorporation documents | 07 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 1992 | Fully Satisfied |
N/A |