R K RUSSELL LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Termination of appointment of Keith Russell as a director on 2023-08-22 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY HOWELL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR SIDNEY LEONARD HOWELL |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA RUSSELL |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR MARK HUGHES |
20/09/1820 September 2018 | DIRECTOR APPOINTED MRS PATRICIA RUSSELL |
21/08/1821 August 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 3 ROTHBURY GREEN CANNOCK STAFFORDSHIRE WS12 2TR |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUSSELL / 01/08/2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 172 WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD ENGLAND |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUSSELL / 27/07/2015 |
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 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/03/137 March 2013 | COMPANY NAME CHANGED A.S. SERVICES (WALSALL) LTD CERTIFICATE ISSUED ON 07/03/13 |
07/03/137 March 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
29/01/1329 January 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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