Advanced company searchLink opens in new window

RUSSELL BURGESS LIMITED

Company number 00557434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2017 AD01 Registered office address changed from 1 Commerce Road Lynch Wood Peterborough PE2 6LR to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW on 3 April 2017
08 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 23 December 2016
28 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 31/01/2023
09 May 2016 AA Group of companies' accounts made up to 26 June 2015
24 Feb 2016 CH01 Director's details changed for Mr Jason Charles Burgess on 16 February 2016
12 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 18,320
12 Nov 2015 AD01 Registered office address changed from C/O Produce World Ltd 1 Commerce Road Lynch Wood Peterborough PE2 6LR to 1 Commerce Road Lynch Wood Peterborough PE2 6LR on 12 November 2015
15 Apr 2015 AA Group of companies' accounts made up to 27 June 2014
12 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 18,320
07 Apr 2014 AA Group of companies' accounts made up to 28 June 2013
24 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 18,320
24 Oct 2013 CH01 Director's details changed for Mr David William Ashley Burgess on 1 November 2012
24 Oct 2013 CH01 Director's details changed for Mr Jason Charles Burgess on 1 November 2012
24 Oct 2013 CH01 Director's details changed for David Stanley Lambert Burgess on 1 November 2012
24 Oct 2013 CH01 Director's details changed for Mr Andrew Stanley Burgess on 1 November 2012
24 Oct 2013 CH01 Director's details changed for Henry Zaccheus Brown on 1 November 2012
03 May 2013 AA Group of companies' accounts made up to 29 June 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Jason Charles Burgess on 1 October 2012
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
15 May 2012 AA Group of companies' accounts made up to 1 July 2011
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
30 Mar 2011 AA Group of companies' accounts made up to 2 July 2010
23 Feb 2011 AD01 Registered office address changed from Station Bridge Yaxley Peterborough PE7 3EL on 23 February 2011
05 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders