About

Registered Number: 04630116
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 17 Central Buildings, Market Place, Thirsk, North Yorkshire, YO7 1HD

 

W & D Rukin Ltd was registered on 07 January 2003 and has its registered office in Thirsk, North Yorkshire, it's status is listed as "Active". There are 3 directors listed as Rukin, Steven, Rukin, Dorothy, Rukin, William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUKIN, Steven 14 July 2008 - 1
RUKIN, Dorothy 07 January 2003 11 December 2019 1
RUKIN, William 07 January 2003 24 June 2018 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
PSC07 - N/A 23 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 11 September 2018
PSC07 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 20 January 2014
MR04 - N/A 07 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 16 January 2004
395 - Particulars of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
225 - Change of Accounting Reference Date 20 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2006 Outstanding

N/A

Legal mortgage 03 April 2003 Fully Satisfied

N/A

Debenture 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.