Rustler Yachts Ltd was registered on 28 February 2000 with its registered office in Falmouth, Cornwall, it's status is listed as "Active". The business has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Adrian | 29 August 2006 | - | 1 |
OWEN, Christopher John | 31 March 2000 | 30 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDEN, Gill Lynn | 28 February 2003 | 29 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 29 January 2018 | |
MR01 - N/A | 09 October 2017 | |
CS01 - N/A | 06 March 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 14 March 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 19 March 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR01 - N/A | 13 February 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH03 - Change of particulars for secretary | 15 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 27 February 2009 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 25 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2007 | |
363a - Annual Return | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 10 February 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 28 February 2005 | |
363s - Annual Return | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
AA - Annual Accounts | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
287 - Change in situation or address of Registered Office | 12 September 2003 | |
363s - Annual Return | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
AA - Annual Accounts | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2002 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 03 September 2001 | |
363s - Annual Return | 24 May 2001 | |
CERTNM - Change of name certificate | 21 February 2001 | |
225 - Change of Accounting Reference Date | 15 January 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
CERTNM - Change of name certificate | 30 March 2000 | |
NEWINC - New incorporation documents | 28 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2017 | Outstanding |
N/A |
A registered charge | 10 February 2015 | Outstanding |
N/A |
Debenture | 20 May 2008 | Fully Satisfied |
N/A |
Debenture | 04 March 2004 | Outstanding |
N/A |
Debenture | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 13 September 2001 | Fully Satisfied |
N/A |