About

Registered Number: 03938066
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Maritime Buildings, Falmouth Road, Falmouth, Cornwall, TR10 8AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.