- Company Overview for RUSSELL TREW LIMITED (03560884)
- Filing history for RUSSELL TREW LIMITED (03560884)
- People for RUSSELL TREW LIMITED (03560884)
- Charges for RUSSELL TREW LIMITED (03560884)
- More for RUSSELL TREW LIMITED (03560884)
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) |
---|---|---|---|
04 Aug 2016 | MR01 | Registration of charge 035608840003, created on 3 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Mar 2016 | AA | Accounts for a medium company made up to 31 May 2015 | |
31 Jul 2015 | MR04 | Satisfaction of charge 035608840002 in full | |
12 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
02 Mar 2015 | AA | Accounts for a medium company made up to 31 May 2014 | |
29 Nov 2014 | MR01 | Registration of charge 035608840002, created on 27 November 2014 | |
10 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
11 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
05 Jul 2013 | AP01 | Appointment of Mr Michael Jacobs as a director | |
10 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Malcolm John Harding on 8 May 2013 | |
10 May 2013 | CH01 | Director's details changed for Mr Russell David Trew on 8 May 2013 | |
10 May 2013 | CH01 | Director's details changed for Mr Allan Matthew Walker on 8 May 2013 | |
10 May 2013 | CH03 | Secretary's details changed for Mrs. Jennifer Jane Trew on 8 May 2013 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
20 Sep 2012 | CH03 | Secretary's details changed for Miss Jennifer Jane Passey on 20 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Sir Charles House 35 Woodford Avenue, Gants Hill Ilford Essex IG2 6UF on 12 September 2012 | |
16 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of Colin Rainbird as a director | |
16 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Nov 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders |