RUSSELLS PLUMBERS AND HEATING ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Liquidators' statement of receipts and payments to 2024-07-16 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
04/08/234 August 2023 | Registered office address changed from Shell Hill Farm Saltcotes Road Lytham St Annes Lancashire FY8 4LL to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-04 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Declaration of solvency |
04/08/234 August 2023 | Appointment of a voluntary liquidator |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
21/11/2221 November 2022 | Satisfaction of charge 1 in full |
11/05/2211 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
16/07/2116 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
16/08/1616 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELLL |
31/12/1031 December 2010 | Annual return made up to 24 December 2010 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS RUSSELLL / 01/10/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RUSSELL / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/01/033 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/01/022 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/01/014 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
06/01/006 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/9920 December 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
12/01/9912 January 1999 | SECRETARY RESIGNED |
12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
12/01/9912 January 1999 | NEW SECRETARY APPOINTED |
12/01/9912 January 1999 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
12/01/9912 January 1999 | DIRECTOR RESIGNED |
24/12/9824 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RUSSELLS PLUMBERS AND HEATING ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company