About

Registered Number: 05042943
Date of Incorporation: 12/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 Bonds Row, Porlock, Minehead, TA24 8LE,

 

Founded in 2004, Vernon Rush Ltd have registered office in Minehead, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSH, Vernon James 21 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KETTLE, Timothy Hugh 21 February 2004 16 February 2006 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 16 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 March 2005
395 - Particulars of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
225 - Change of Accounting Reference Date 27 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.