RUSSELL AND HART LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MACDONALD

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP MACDONALD

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/03/194 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD RUSSELL / 31/12/2018

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD RUSSELL / 31/12/2018

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN MACDONALD / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MACDONALD / 31/12/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RUSSELL / 31/12/2018

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 96B NEWINGTON GREEN ROAD LONDON N1 4RG

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MACDONALD / 28/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RUSSELL / 28/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR PIERS DE HAVILLAND

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 47 WESTMINSTER PALACE GARDENS 1-7 ARTILLERY ROW LONDON SW1P 1RR

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 48 WESTMINSTER PALACE GARDENS ARTILLERY ROW LONDON SW1P 1RR

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/989 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

09/01/989 January 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 16 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX

View Document

06/06/976 June 1997 £ NC 25000/300000 19/05/97

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

06/06/976 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/97

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/05/9527 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9527 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/9514 January 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9514 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9514 January 1995 LOCATION OF DEBENTURE REGISTER

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/11/9225 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/914 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/12/881 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 RETURN MADE UP TO 13/12/85; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FIRST GAZETTE

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8616 December 1986 DIRECTOR RESIGNED

View Document

26/07/8626 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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