- Company Overview for RUSSELL HOBBS LIMITED (00073700)
- Filing history for RUSSELL HOBBS LIMITED (00073700)
- People for RUSSELL HOBBS LIMITED (00073700)
- Charges for RUSSELL HOBBS LIMITED (00073700)
- Registers for RUSSELL HOBBS LIMITED (00073700)
- More for RUSSELL HOBBS LIMITED (00073700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2012 | TM01 | Termination of appointment of Andreas Rouve as a director | |
08 May 2012 | CH03 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Andrew David Streets on 8 May 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS United Kingdom on 7 November 2011 | |
14 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
16 Dec 2010 | TM01 | Termination of appointment of Martin Burns as a director | |
17 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 | |
02 Nov 2010 | AP01 | Appointment of Mr Timothy John Wright as a director | |
20 Oct 2010 | AUD | Auditor's resignation | |
09 Sep 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
06 Jul 2010 | AP01 | Appointment of Andreas Rouve as a director | |
06 Jul 2010 | AP01 | Appointment of Anja Krueger as a director | |
17 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Jan 2010 | CERTNM |
Company name changed salton europe LIMITED\certificate issued on 26/01/10
|
|
26 Jan 2010 | CONNOT | Change of name notice | |
06 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Martin John Burns on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Andrew David Streets on 6 November 2009 |