About

Registered Number: 05341335
Date of Incorporation: 25/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire, B60 3DX,

 

Based in Bromsgrove, Worcestershire, Rustin & Mallory Group Ltd was established in 2005, it's status is listed as "Active". We don't know the number of employees at Rustin & Mallory Group Ltd. This company 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 15 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 23 September 2019
PSC04 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 May 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 10 April 2018
AD01 - Change of registered office address 10 April 2018
PSC01 - N/A 24 January 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 September 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 22 April 2015
SH01 - Return of Allotment of shares 08 December 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 08 October 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 06 October 2013
AR01 - Annual Return 04 March 2013
MG01 - Particulars of a mortgage or charge 12 November 2012
AA - Annual Accounts 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 14 July 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 19 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
MG01 - Particulars of a mortgage or charge 19 August 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 18 December 2009
MISC - Miscellaneous document 10 December 2009
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
225 - Change of Accounting Reference Date 11 January 2007
AA - Annual Accounts 24 November 2006
395 - Particulars of a mortgage or charge 30 August 2006
363s - Annual Return 10 May 2006
225 - Change of Accounting Reference Date 30 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
CERTNM - Change of name certificate 28 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
CERTNM - Change of name certificate 08 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

Debenture 09 November 2012 Outstanding

N/A

Rent deposit deed 24 March 2011 Outstanding

N/A

Debenture 08 August 2010 Fully Satisfied

N/A

Charge of deposit 12 May 2009 Outstanding

N/A

Debenture 08 May 2007 Fully Satisfied

N/A

Debenture 29 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.