- Company Overview for RUSSELL BURGESS LIMITED (00557434)
- Filing history for RUSSELL BURGESS LIMITED (00557434)
- People for RUSSELL BURGESS LIMITED (00557434)
- Charges for RUSSELL BURGESS LIMITED (00557434)
- More for RUSSELL BURGESS LIMITED (00557434)
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
|
|
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
|
|
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
|
|
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
|
|
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 |