Advanced company searchLink opens in new window

RUSSELLS LETTINGS LIMITED

Company number 07189122

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)
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Peter Hards as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
25 Oct 2016 CH01 Director's details changed for Mr John Peter Hards on 26 March 2015
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 CH01 Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,200
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,200
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 Aug 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014
16 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,200
06 Nov 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
20 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013
18 Mar 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
18 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
25 Feb 2013 AD01 Registered office address changed from Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ on 25 February 2013
22 Feb 2013 AP01 Appointment of Mr John Peter Hards as a director