THE ROUSSIN SHEEP SOCIETY OF THE BRITISH ISLES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/07/2319 July 2023 Termination of appointment of Ann Owen as a director on 2023-07-09

View Document

19/07/2319 July 2023 Director's details changed for Mr John Smith Fleming on 2023-07-09

View Document

19/07/2319 July 2023 Termination of appointment of Thomas William Allin Nancekivell as a director on 2023-07-09

View Document

19/07/2319 July 2023 Termination of appointment of Susan Diana Martyn as a director on 2023-07-09

View Document

07/06/237 June 2023 Director's details changed for Mr Stephen Middleton on 2023-06-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, SECRETARY RACHAEL MIDDLETON

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MOLYNEUX

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 CESSATION OF THOMAS JAMES EDGAR AS A PSC

View Document

29/11/1729 November 2017 CESSATION OF RUSSELL DAVID MOLYNEUX AS A PSC

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR STEPHEN MIDDLETON

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DEREK JOHN STEEN

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT MCCORNICK

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MIDDLETON

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MRS RACHAEL CLAIR SOPHIA MIDDLETON

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR MARTIN ROBERT MCCORNICK

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JOHN SMITH FLEMING

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS SUSAN DIANA MARTYN

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MISS FIONA YOUNG MCINTYRE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR THOMAS WILLIAM ALLIN NANCEKIVELL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS ANN OWEN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA MOLYNEUX

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/12/168 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/12/152 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 31/07/15 NO MEMBER LIST

View Document

16/10/1416 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 31/07/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 31/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 31/07/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 31/07/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CASTLE SINNINESS NEWTON STEWART GLENLUCE WIGTOWNSHIRE DG8 0LA

View Document

09/08/109 August 2010 31/07/10

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED THOMAS JAMES EDGAR

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06

View Document

08/09/068 September 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 ANNUAL RETURN MADE UP TO 31/07/03

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 25/08/02

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 25/08/01

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 ANNUAL RETURN MADE UP TO 25/08/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 ANNUAL RETURN MADE UP TO 25/08/99

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/09/988 September 1998 ANNUAL RETURN MADE UP TO 25/08/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 ANNUAL RETURN MADE UP TO 25/08/97

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 ANNUAL RETURN MADE UP TO 25/08/96

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/08/9517 August 1995 ANNUAL RETURN MADE UP TO 25/08/95

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/09/946 September 1994 ANNUAL RETURN MADE UP TO 25/08/94

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/09/933 September 1993 ANNUAL RETURN MADE UP TO 25/08/93

View Document

02/02/932 February 1993 COMPANY NAME CHANGED THE BRITISH ROUSSIN SHEEP SOCIET Y LIMITED CERTIFICATE ISSUED ON 02/02/93

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92

View Document

28/08/9228 August 1992 ANNUAL RETURN MADE UP TO 25/08/92

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/10/919 October 1991 ANNUAL RETURN MADE UP TO 25/08/91

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: CURRIES (FUELS) LIMITED MARLE STREET CASTLE DOUGLAS DG7 1DN

View Document

20/01/9020 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/8925 August 1989 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