Earsdon
Whitley Bay
Tyne & Wear
NE25 9JY
Director Name | Mr Stanley Victor Rutter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Builder & Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Way Earsdon Whitley Bay Tyne & Wear NE25 9SY |
Secretary Name | Mrs Anne Michele Rutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Way Earsdon Whitley Bay Tyne & Wear NE25 9JY |
Director Name | Mr Tony Andrew Rutter |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2003(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7, S V Rutter Business Centre 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Director Name | Mrs Irene Rutter |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7, S V Rutter Business Centre 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Website | svrutterltd.co.uk |
---|---|
Telephone | 0191 2160216 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 7, S V Rutter Business Centre 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,758,346 |
Cash | £352,409 |
Current Liabilities | £1,280,446 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
18 August 2009 | Delivered on: 18 August 2009 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 2 moor view camperdown newcastle upon tyne t/n TY464730, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
18 August 2009 | Delivered on: 18 August 2009 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 station road burradon tyne and wear t/n TY27512, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 August 2009 | Delivered on: 18 August 2009 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at coronation terrace new york north shields tyne & wear t/n's TY51735/ TY451516, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
16 January 2008 | Delivered on: 5 March 2008 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the plot or area of ground lying to the north west side of the road from canonbie to newcastleton at rowanburn canobie t/no DMF7735 and DMF2161. Fully Satisfied |
27 February 2008 | Delivered on: 1 March 2008 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H developments site at howling lane adjacent to castleview care home alnwick northumberland together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 September 2004 | Delivered on: 2 October 2004 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 69 st georges terrace jesmond, t/n TY390787,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land and buildings k/a east heddon farm buildings heddon on the wall northumberland t/n's ND99965 & ND83934 northumberland castle morpeth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 January 2003 | Delivered on: 11 January 2003 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 1984 | Delivered on: 18 January 1984 Satisfied on: 3 April 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at corner back alexander crescent and back harper street blythe northumberland. Fully Satisfied |
10 November 2016 | Delivered on: 12 November 2016 Persons entitled: Tony Andrew Rutter Anne Michelle Rutter Stanley Victor Rutter Ebor Trustees Limited Classification: A registered charge Particulars: F/H land on the east side of blucher road newcastle upon tyne t/n TY480705. F/h land on the north side of great lime road newcastle upon tyne t/n TY480702. Outstanding |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects on the northwest side of the road leading from canonbie to newcastleton t/no DMF2161 and subjects on the northwest side of the road from canonbie to newcastleton t/no DMF7735. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as stobbs motors coronation terrace new york and land on the north side of forsyth street north shields title numbers TY451516 and TY51735. Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as land and buildings lying to the north of harper street blyth northumberland title number ND39110. Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 89 station road burradon and land lying on the south side of moor view camperdown newcastle upon tyne title numbers TY27512 and TY464730. Notification of addition to or amendment of charge. Outstanding |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
22 September 2020 | Change of details for Mr Stanley Victor Rutter as a person with significant control on 22 September 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
23 December 2019 | Notification of Anne Michele Rutter as a person with significant control on 30 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 November 2016 | Registration of charge 014543610019, created on 10 November 2016 (33 pages) |
12 November 2016 | Registration of charge 014543610019, created on 10 November 2016 (33 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 September 2014 | Registration of charge 014543610018, created on 18 September 2014 (7 pages) |
20 September 2014 | Registration of charge 014543610018, created on 18 September 2014 (7 pages) |
3 April 2014 | Satisfaction of charge 5 in full (2 pages) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
3 April 2014 | Satisfaction of charge 9 in full (2 pages) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
3 April 2014 | Satisfaction of charge 6 in full (1 page) |
3 April 2014 | Satisfaction of charge 6 in full (1 page) |
3 April 2014 | Satisfaction of charge 7 in full (2 pages) |
3 April 2014 | Satisfaction of charge 3 in full (2 pages) |
3 April 2014 | Satisfaction of charge 3 in full (2 pages) |
3 April 2014 | Satisfaction of charge 8 in full (2 pages) |
3 April 2014 | Satisfaction of charge 9 in full (2 pages) |
3 April 2014 | Satisfaction of charge 7 in full (2 pages) |
3 April 2014 | Satisfaction of charge 2 in full (2 pages) |
3 April 2014 | Satisfaction of charge 8 in full (2 pages) |
3 April 2014 | Satisfaction of charge 5 in full (2 pages) |
3 April 2014 | Satisfaction of charge 2 in full (2 pages) |
3 April 2014 | Satisfaction of charge 4 in full (2 pages) |
3 April 2014 | Satisfaction of charge 4 in full (2 pages) |
4 March 2014 | Registration of charge 014543610011 (17 pages) |
4 March 2014 | Registration of charge 014543610014
|
4 March 2014 | Registration of charge 014543610015
|
4 March 2014 | Registration of charge 014543610015
|
4 March 2014 | Registration of charge 014543610017 (20 pages) |
4 March 2014 | Registration of charge 014543610012 (17 pages) |
4 March 2014 | Registration of charge 014543610011 (17 pages) |
4 March 2014 | Registration of charge 014543610012 (17 pages) |
4 March 2014 | Registration of charge 014543610013 (17 pages) |
4 March 2014 | Registration of charge 014543610016 (21 pages) |
4 March 2014 | Registration of charge 014543610010 (17 pages) |
4 March 2014 | Registration of charge 014543610014
|
4 March 2014 | Registration of charge 014543610017 (20 pages) |
4 March 2014 | Registration of charge 014543610016 (21 pages) |
4 March 2014 | Registration of charge 014543610013 (17 pages) |
4 March 2014 | Registration of charge 014543610010 (17 pages) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 January 2010 | Director's details changed for Mrs Anne Michele Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Tony Andrew Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Anne Michele Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Anne Michele Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Stanley Victor Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Tony Andrew Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Tony Andrew Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Stanley Victor Rutter on 6 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Stanley Victor Rutter on 6 December 2009 (2 pages) |
19 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from contract house back renwick road blyth northumberland NE24 2MX (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from contract house back renwick road blyth northumberland NE24 2MX (1 page) |
17 February 2009 | Return made up to 06/12/08; full list of members (5 pages) |
17 February 2009 | Return made up to 06/12/08; full list of members (5 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 06/12/07; full list of members (5 pages) |
28 April 2008 | Return made up to 06/12/07; full list of members (5 pages) |
5 March 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
7 February 2006 | Return made up to 06/12/05; full list of members (8 pages) |
7 February 2006 | Return made up to 06/12/05; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
11 January 2003 | Particulars of mortgage/charge (7 pages) |
11 January 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
3 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
6 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
6 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Return made up to 06/12/97; full list of members (12 pages) |
29 December 1997 | Return made up to 06/12/97; full list of members (12 pages) |
30 April 1997 | Company name changed S.V. rutter (builder) LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed S.V. rutter (builder) LIMITED\certificate issued on 01/05/97 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 March 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
4 February 1987 | Return made up to 20/11/86; full list of members (4 pages) |
2 February 1987 | Registered office changed on 02/02/87 from: 20 southward close seaton sluice tyne&wear NE26 4EA (1 page) |
16 October 1979 | Incorporation (13 pages) |
16 October 1979 | Incorporation (13 pages) |