Advanced company searchLink opens in new window

RUSSELL TREW LIMITED

Company number 03560884

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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