Rustin & Mallory Wholesale LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Rustin & Mallory Wholesale Limited |
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £2,829,081 | +19.01% |
Employees | £118 | +5.08% |
Total assets | £2,262,728 | +2.46% |
RUSTIN & MALLORY TRADE LIMITED
Company type | Private Limited Company, Active |
Company Number | 07022462 |
Record last updated | Monday, May 5, 2025 6:17:14 AM UTC |
Official Address | 27 Unit Dunlop Road Hunt End Industrial Estate Astwood Bank And Feckenham There are 7 companies registered at this street |
Locality | Astwood Bank And Feckenham |
Region | Worcestershire, England |
Postal Code | B975XP |
Sector | Wholesale of clothing and footwear |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 1, 2025 | Three appointments: 2 women and a man |  |
Registry | Aug 19, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Aug 19, 2016 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Dec 1, 2014 | Annual return |  |
Financials | Oct 8, 2014 | Annual accounts |  |
Registry | Oct 21, 2013 | Annual return |  |
Financials | Oct 4, 2013 | Annual accounts |  |
Registry | Nov 12, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 5, 2012 | Annual return |  |
Financials | Sep 5, 2012 | Annual accounts |  |
Registry | May 1, 2012 | Resignation of one Accountant and one Director (a man) |  |
Registry | May 1, 2012 | Resignation of one Secretary |  |
Registry | May 1, 2012 | Resignation of one Director |  |
Registry | Sep 27, 2011 | Annual return |  |
Registry | Sep 27, 2011 | Change of particulars for director |  |
Registry | Sep 27, 2011 | Change of particulars for secretary |  |
Registry | Sep 12, 2011 | Particulars of a mortgage or charge |  |
Registry | Sep 9, 2011 | Particulars of a mortgage or charge 7022... |  |
Financials | Jul 18, 2011 | Annual accounts |  |
Registry | Jul 14, 2011 | Appointment of a man as Director |  |
Registry | Feb 26, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 1, 2011 | Appointment of a man as Director and AcCountant |  |
Registry | Sep 21, 2010 | Annual return |  |
Registry | Aug 19, 2010 | Particulars of a mortgage or charge |  |
Registry | Aug 10, 2010 | Change of accounting reference date |  |
Registry | Feb 12, 2010 | Change of accounting reference date 7022... |  |
Registry | Dec 10, 2009 | Miscellaneous document |  |
Registry | Nov 24, 2009 | Company name change |  |
Registry | Nov 24, 2009 | Change of name certificate |  |
Registry | Nov 24, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Oct 22, 2009 | Resignation of one Director |  |
Registry | Oct 22, 2009 | Resignation of one Secretary |  |
Registry | Oct 22, 2009 | Appointment of a man as Secretary |  |
Registry | Oct 22, 2009 | Appointment of a man as Director |  |
Registry | Oct 16, 2009 | Change of registered office address |  |
Registry | Sep 17, 2009 | Four appointments: 3 men and a person |  |