About

Registered Number: 02704357
Date of Incorporation: 07/04/1992 (32 years ago)
Company Status: Active
Registered Address: Egerton House, 68 Baker Street, Weybridge, KT13 8AL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Pamela Ann 20 May 1992 30 April 2012 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.