Advanced company searchLink opens in new window

RUSSELL SHIPPING SERVICES LIMITED

Company number 03035015

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)
02 May 2001 288c Director's particulars changed
02 May 2001 287 Registered office changed on 02/05/01 from: 196 lightwoods hill smethwick west midlands B67 5EH
09 Apr 2001 363s Return made up to 20/03/01; full list of members
15 Dec 2000 AA Accounts for a small company made up to 31 March 2000
28 Mar 2000 363s Return made up to 20/03/00; full list of members
03 Dec 1999 AA Accounts for a small company made up to 31 March 1999
12 May 1999 288b Director resigned
12 May 1999 288b Secretary resigned
12 May 1999 288a New secretary appointed
12 May 1999 287 Registered office changed on 12/05/99 from: 2 the maltings anderson road warley west midlands B66 4AR
29 Mar 1999 363s Return made up to 20/03/99; full list of members
18 Nov 1998 288c Secretary's particulars changed;director's particulars changed
02 Nov 1998 AA Accounts for a small company made up to 31 March 1998
27 Mar 1998 363s Return made up to 20/03/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/03/98; no change of members
09 Dec 1997 AA Accounts for a small company made up to 31 March 1997
25 Mar 1997 363s Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jan 1997 AA Accounts for a small company made up to 31 March 1996
27 Mar 1996 363s Return made up to 20/03/96; full list of members
11 Mar 1996 287 Registered office changed on 11/03/96 from: 75 union street west bromwich west midlands B70 6DE
12 Apr 1995 288 New director appointed
12 Apr 1995 288 New secretary appointed;new director appointed
24 Mar 1995 287 Registered office changed on 24/03/95 from: somerset house temple street birmingham west midlands B2 5DN
24 Mar 1995 88(2)R Ad 20/03/95--------- £ si 99@1=99 £ ic 1/100
24 Mar 1995 288 Director resigned
24 Mar 1995 288 Secretary resigned