RUSSELL SIMPSON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

26/04/2326 April 2023 Register inspection address has been changed from Tripp & Co 117 the Midlands Holt Wiltshire BA14 6RJ United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH

View Document

26/04/2326 April 2023 Director's details changed for Jane Showering on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Leopold Valentine Russell on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Jacob Harry Keith Russell on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Herbert Richard Russell on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Herbert Richard Russell on 2023-04-25

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/04/222 April 2022 Statement of company's objects

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 SAIL ADDRESS CHANGED FROM: C/O TRIPP & CO THE OLD BREWERY NEWTOWN BRADFORD ON AVON WILTSHIRE BA15 1NF ENGLAND

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HERMIONE SADIE SHOWERING RUSSELL / 24/09/2018

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT RICHARD RUSSELL / 01/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HARRY KEITH RUSSELL / 01/09/2017

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHOWERING

View Document

05/01/185 January 2018 DIRECTOR APPOINTED HERMIONE SADIE SHOWERING RUSSELL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR LEOPOLD VALENTINE RUSSELL

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT RICHARD RUSSELL / 01/03/2016

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT RICHARD RUSSELL / 28/02/2014

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY RUSSELL / 24/10/2015

View Document

03/12/153 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HARRY KEITH RUSSELL / 20/12/2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR BELINDA RANDALL

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HARRY KIETH RUSSELL / 29/10/2014

View Document

05/12/145 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR JACOB HARRY KIETH RUSSELL

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/12/135 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED HERBERT RICHARD RUSSELL

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY RUSSELL / 20/11/2010

View Document

02/12/102 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY RUSSELL / 05/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SHOWERING / 05/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY RUSSELL / 05/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA RANDALL / 05/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHOWERING / 05/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/12/049 December 2004 MISPLACING REGISTER RAT 23/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1V 2LO

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

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

View Document

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

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 11, ST. SAVIOURS WHARF, {OFFICE} MILL STREET, LONDON.

View Document

27/11/9027 November 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: 30-31 FLEET LANE LONDON EC4Z 4YA

View Document

25/02/8725 February 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

15/10/8615 October 1986 COMPANY NAME CHANGED WEAVECLIFF LIMITED CERTIFICATE ISSUED ON 15/10/86

View Document

25/01/7925 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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