RUSSELL HOBBS HOLDINGS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/05/247 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

03/05/243 May 2024 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2217 January 2022 Appointment of Mr Robin Maurice Newbery as a director on 2021-12-29

View Document

17/01/2217 January 2022 Termination of appointment of Frazer Yeomans as a director on 2021-12-29

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR FRAZER YEOMANS

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERRY

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CESSATION OF SPECTRUM BRANDS (UK) LIMITED AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF ARMORED AUTO UK LIMITED AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMORED AUTO UK LIMITED

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAG UK HOLDING LIMITED

View Document

12/02/1912 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 2.10

View Document

11/02/1911 February 2019 ADOPT ARTICLES 25/01/2019

View Document

11/02/1911 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANJA KRUEGER

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN GORDON GOODMAN / 29/11/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR BENJAMIN GORDON GOODMAN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW STREETS

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ROUVE

View Document

14/11/1414 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 RE DIVIDEND 30/09/2014

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 2

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 15/09/14

View Document

29/09/1429 September 2014 REDUCE ISSUED CAPITAL 26/09/2014

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/11/1328 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANJA KRUEGER / 05/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS ROUVE / 05/12/2012

View Document

16/11/1216 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM SALTON MILL FIR STREET FAILSWORTH MANCHESTER M35 0HS ENGLAND

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WRIGHT / 15/11/2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 13/11/2012

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 08/05/2012

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURNS

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED ANDREAS ROUVE

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED ANJA KRUEGER

View Document

17/11/1017 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM FAILSWORTH MANCHESTER M35 0HS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN WRIGHT

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

09/09/109 September 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

21/07/1021 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED SALTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

09/11/099 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0616 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

10/12/0110 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED PIFCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

11/09/0111 September 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0111 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 REREG PLC-PRI 10/09/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/0013 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

07/01/997 January 1999 £ IC 182316/172316 18/12/98 £ SR [email protected]=10000

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9823 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/98

View Document

23/10/9823 October 1998 VARYING SHARE RIGHTS AND NAMES 08/10/98

View Document

23/10/9823 October 1998 RE MARKET PURCH S/OPTIO 08/10/98

View Document

23/10/9823 October 1998 ALTER MEM AND ARTS 08/10/98

View Document

23/10/9823 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/98

View Document

23/10/9823 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9823 October 1998 VARYING SHARE RIGHTS AND NAMES 08/10/98

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 30/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9728 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97

View Document

29/09/9729 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

15/11/9615 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 30/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/9615 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/96

View Document

15/10/9615 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/96

View Document

20/08/9620 August 1996 ALTER MEM AND ARTS 13/08/96

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/9527 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/95

View Document

27/10/9527 October 1995 POS 05/10/95

View Document

27/10/9527 October 1995 ALTER MEM AND ARTS 05/10/95

View Document

27/10/9527 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/95

View Document

23/10/9523 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9511 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/946 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/94

View Document

13/09/9413 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

16/11/9316 November 1993 RETURN MADE UP TO 30/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9329 September 1993 SUB DIVIDE SHARES 21/09/93

View Document

29/09/9329 September 1993 S-DIV 23/09/93

View Document

21/09/9321 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/92

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

22/10/9122 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/91

View Document

15/10/9115 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/90

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 30/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9030 October 1990 £ IC 2993500/2993000 21/05/90 £ SR [email protected]=500

View Document

25/05/9025 May 1990 £ IC 2997000/2994000 01/05/90 £ SR [email protected]=3000

View Document

25/05/9025 May 1990 £ IC 3000000/2997000 02/05/90 £ SR [email protected]=3000

View Document

25/05/9025 May 1990 £ IC 2994000/2993500 03/05/90 £ SR [email protected]=500

View Document

08/12/898 December 1989 RETURN MADE UP TO 31/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/8927 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 19/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/888 April 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 £ IC 805500/717000 £ SR [email protected]=88500

View Document

19/02/8819 February 1988 £ IC 717000/701000 £ SR [email protected]=16000

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 RETURN MADE UP TO 06/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/877 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/875 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

20/11/8620 November 1986 AUTH PURCHASE SHARES NOT CAP

View Document

26/07/8626 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8211 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

03/02/113 February 1911 CERTIFICATE OF INCORPORATION

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