- Company Overview for RUSSELL'S OF YARDLEY LIMITED (00972864)
- Filing history for RUSSELL'S OF YARDLEY LIMITED (00972864)
- People for RUSSELL'S OF YARDLEY LIMITED (00972864)
- Charges for RUSSELL'S OF YARDLEY LIMITED (00972864)
- Insolvency for RUSSELL'S OF YARDLEY LIMITED (00972864)
- More for RUSSELL'S OF YARDLEY LIMITED (00972864)
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) |
---|---|---|---|
19 Sep 2014 | CH01 | Director's details changed for Philip Edward Russell on 12 February 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2011 | AD01 | Registered office address changed from 536-538 Hob Moor Road Yardley Birmingham B25 8TN England on 21 November 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 2 April 2011 | |
08 Aug 2011 | TM02 | Termination of appointment of Mary Russell as a secretary | |
08 Aug 2011 | AP03 | Appointment of Mr Donald James Hollywood as a secretary | |
08 Aug 2011 | TM01 | Termination of appointment of Mary Russell as a director | |
08 Aug 2011 | TM02 | Termination of appointment of Mary Russell as a secretary | |
20 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mrs Mary Margaret Russell on 12 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Christopher Russell on 12 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Philip Edward Russell on 12 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Donald James Hollywood on 12 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Graham Russell on 12 September 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from 538 Hob Moor Road Yardley Birmingham B25 8TN on 20 September 2010 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 27 March 2010 | |
24 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
21 Sep 2009 | 288b | Appointment terminated director charles jones | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 28 March 2009 | |
21 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |