Download leads from Nexok and grow your business. Find out more

NEIL Rudd Auto Repairs Limited

Documents

Total Documents60
Total Pages161

Filing History

11 January 2021Micro company accounts made up to 31 August 2020
6 January 2021Change of details for Mr Tod Vickery as a person with significant control on 20 August 2020
6 January 2021Confirmation statement made on 6 January 2021 with updates
6 January 2021Notification of Lindsey Ullyart as a person with significant control on 20 August 2020
24 August 2020Confirmation statement made on 7 August 2020 with updates
17 January 2020Appointment of Miss Lindsey Ullyart as a director on 1 January 2020
17 January 2020Micro company accounts made up to 31 August 2019
30 September 2019Change of details for Mr Tod Vickery as a person with significant control on 18 September 2019
30 September 2019Cessation of Audrey Elizabeth Rudd as a person with significant control on 18 September 2019
16 August 2019Confirmation statement made on 7 August 2019 with updates
17 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 January 2019Micro company accounts made up to 31 August 2018
10 August 2018Confirmation statement made on 7 August 2018 with updates
30 April 2018Particulars of variation of rights attached to shares
30 April 2018Change of share class name or designation
6 April 2018Micro company accounts made up to 31 August 2017
17 August 2017Notification of Audrey Rudd as a person with significant control on 27 July 2017
17 August 2017Confirmation statement made on 7 August 2017 with updates
17 August 2017Cessation of John Neil Rudd as a person with significant control on 27 July 2017
17 August 2017Director's details changed for Mr Tod Vickery on 17 August 2017
17 August 2017Notification of Tod Vickery as a person with significant control on 27 July 2017
17 August 2017Notification of Tod Vickery as a person with significant control on 27 July 2017
17 August 2017Notification of Audrey Rudd as a person with significant control on 27 July 2017
17 August 2017Confirmation statement made on 7 August 2017 with updates
17 August 2017Cessation of John Neil Rudd as a person with significant control on 27 July 2017
17 August 2017Director's details changed for Mr Tod Vickery on 17 August 2017
8 August 2017Director's details changed for Mr John Neil Rudd on 7 August 2017
8 August 2017Director's details changed for Mr John Neil Rudd on 7 August 2017
7 August 2017Termination of appointment of John Neil Rudd as a director on 7 August 2017
7 August 2017Change of details for Mr John Neil Rudd as a person with significant control on 7 August 2017
7 August 2017Termination of appointment of John Neil Rudd as a director on 7 August 2017
7 August 2017Change of details for Mr John Neil Rudd as a person with significant control on 7 August 2017
3 May 2017Termination of appointment of Audrey Elizabeth Rudd as a director on 2 May 2017
3 May 2017Termination of appointment of Audrey Elizabeth Rudd as a director on 2 May 2017
12 April 2017Appointment of Mr Tod Vickery as a director on 6 April 2017
12 April 2017Appointment of Mr Tod Vickery as a director on 6 April 2017
13 February 2017Micro company accounts made up to 31 August 2016
13 February 2017Micro company accounts made up to 31 August 2016
11 August 2016Confirmation statement made on 7 August 2016 with updates
11 August 2016Confirmation statement made on 7 August 2016 with updates
3 March 2016Total exemption small company accounts made up to 31 August 2015
3 March 2016Total exemption small company accounts made up to 31 August 2015
23 October 2015Appointment of Mrs Audrey Elizabeth Rudd as a director on 16 October 2015
23 October 2015Appointment of Mrs Audrey Elizabeth Rudd as a director on 16 October 2015
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
21 December 2014Total exemption small company accounts made up to 31 August 2014
21 December 2014Total exemption small company accounts made up to 31 August 2014
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
29 August 2013Registered office address changed from 71 Scotby Road Scotby Carlisle CA4 8BG England on 29 August 2013
29 August 2013Registered office address changed from 71 Scotby Road Scotby Carlisle CA4 8BG England on 29 August 2013
20 August 2013Appointment of Mr John Neil Rudd as a director
20 August 2013Appointment of Mr John Neil Rudd as a director
19 August 2013Termination of appointment of Audrey Rudd as a director
19 August 2013Termination of appointment of Audrey Rudd as a director
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing