R K RUSSELL LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Termination of appointment of Keith Russell as a director on 2023-08-22

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIDNEY HOWELL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR SIDNEY LEONARD HOWELL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RUSSELL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR MARK HUGHES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS PATRICIA RUSSELL

View Document

21/08/1821 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 3 ROTHBURY GREEN CANNOCK STAFFORDSHIRE WS12 2TR

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUSSELL / 01/08/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 172 WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD ENGLAND

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUSSELL / 27/07/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE DY9 8EL

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 COMPANY NAME CHANGED A.S. SERVICES (WALSALL) LTD CERTIFICATE ISSUED ON 07/03/13

View Document

07/03/137 March 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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