About

Registered Number: 05378752
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Flagg Hall, Flagg, Buxton, Derbyshire, SK17 9QR

 

Rusty Farming Ltd was registered on 01 March 2005, it's status is listed as "Active". Mycock, Andrew Stephen, Mycock, Mavis Mary are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYCOCK, Andrew Stephen 01 March 2005 - 1
MYCOCK, Mavis Mary 01 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 November 2019
RESOLUTIONS - N/A 17 April 2019
RESOLUTIONS - N/A 05 April 2019
MA - Memorandum and Articles 05 April 2019
SH01 - Return of Allotment of shares 05 April 2019
SH08 - Notice of name or other designation of class of shares 04 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.