RUSSELL'S OF YARDLEY LIMITED

Company Documents

DateDescription
12/09/2212 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSELL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 42-44 GROVE STREET SWADLINCOTE DE11 9DD ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 20 CENTRAL SQUARE, HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6RY

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

04/10/174 October 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RUSSELL / 12/02/2014

View Document

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

23/10/1223 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 536-538 HOB MOOR ROAD YARDLEY BIRMINGHAM B25 8TN ENGLAND

View Document

16/09/1116 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 2 April 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY RUSSELL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MARY RUSSELL

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR DONALD JAMES HOLLYWOOD

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MARY RUSSELL

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES HOLLYWOOD / 12/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL / 12/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD RUSSELL / 12/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSSELL / 12/09/2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 538 HOB MOOR ROAD YARDLEY BIRMINGHAM B25 8TN

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET RUSSELL / 12/09/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES JONES

View Document

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

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/10/083 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 29 March 2008

View Document

03/11/073 November 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

01/10/971 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 AUDITOR'S RESIGNATION

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 12/09/92; CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

19/09/9019 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

06/10/886 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

26/09/8726 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

26/08/8626 August 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

19/02/7019 February 1970 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