About

Registered Number: 02926548
Date of Incorporation: 06/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Old Station Yard Wing Road, Manton, Oakham, Rutland, LE15 8SZ,

 

Rutland Water Cycling Ltd was registered on 06 May 1994 and has its registered office in Oakham in Rutland, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Alistair Devery 06 May 1994 20 March 2000 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Mark 21 March 2018 - 1
JENKINSON, Jane Ruth 06 May 1994 01 March 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
MR01 - N/A 17 December 2019
AA - Annual Accounts 05 November 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 16 May 2019
AUD - Auditor's letter of resignation 06 December 2018
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 01 November 2018
AP03 - Appointment of secretary 19 July 2018
MR04 - N/A 04 June 2018
CS01 - N/A 29 May 2018
PSC02 - N/A 10 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 May 2014
AA01 - Change of accounting reference date 30 January 2014
AA01 - Change of accounting reference date 07 January 2014
AA - Annual Accounts 04 November 2013
RESOLUTIONS - N/A 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
SH06 - Notice of cancellation of shares 04 July 2013
SH03 - Return of purchase of own shares 04 July 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 20 October 2011
TM01 - Termination of appointment of director 31 May 2011
CH01 - Change of particulars for director 25 May 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 29 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
AA - Annual Accounts 20 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
123 - Notice of increase in nominal capital 02 June 2006
123 - Notice of increase in nominal capital 02 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 29 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 07 June 2004
RESOLUTIONS - N/A 29 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
395 - Particulars of a mortgage or charge 21 January 2004
225 - Change of Accounting Reference Date 07 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
225 - Change of Accounting Reference Date 06 April 2000
RESOLUTIONS - N/A 05 April 2000
CERTNM - Change of name certificate 29 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 13 May 1996
RESOLUTIONS - N/A 04 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 05 July 1995
288 - N/A 12 May 1994
288 - N/A 12 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
NEWINC - New incorporation documents 06 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

Debenture 29 January 2008 Fully Satisfied

N/A

Guarantee & debenture 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.