TULLIS RUSSELL COATERS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2025-03-31

View Document

13/03/2513 March 2025 Appointment of Mr Fergus Mckendrick as a director on 2025-02-28

View Document

20/09/2420 September 2024 Termination of appointment of Andrew Thomas Carmichael as a director on 2024-09-20

View Document

09/07/249 July 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Geoffrey Douglas Miller as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Frederick Alexander William Bowden as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Neil Joseph Davies as a secretary on 2022-11-01

View Document

14/10/2214 October 2022 Appointment of Mr Neil Joseph Davies as a director on 2022-10-01

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Julian Martyn Leek as a director on 2021-06-21

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL WESTWOOD

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME MILLOY

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014270740004

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR DAVID MARK ROBERTS

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014270740003

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TULLIS RUSSELL GROUP LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HAMLIN

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014270740002

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014270740001

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR MITCHELL LAMBERT

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR JULIAN MARTYN LEEK

View Document

07/07/167 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANDLESS

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARR

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MARK ANDREW HAMLIN

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL START

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR GRAEME DAVID MILLOY

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS HAZEL JANE WESTWOOD

View Document

16/01/1416 January 2014 SEC 519

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE HEDAR

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR STEPHEN ALEXANDER MCCANDLESS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR. STEVE GHULAM DEAN HEDAR

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR DILIP YADAV

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR MICHAEL XAVIER START

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DILIP YADAV

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALICK GEORGE PARR / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALEXANDER WILLIAM BOWDEN / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 01/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 01/03/2011

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 24/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALEXANDER WILLIAM BOWDEN / 24/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 24/06/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DIMERY

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ALAN GIBSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FORBES

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR CHRISTOPHER ALICK GEORGE PARR

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HYDE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CULLEY

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR JASON SMITH

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR GEOFFREY DOUGLAS MILLER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: BRITTAINS PAPER MILLS COMMERCIAL ROAD HANLEY STOKE ON TRENT ST1 3QS

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 COMPANY NAME CHANGED TULLIS RUSSELL BRITTAINS DECALCO MANIA PAPERS LIMITED CERTIFICATE ISSUED ON 02/04/01

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 COMPANY NAME CHANGED BRITTAINS (T.R.) LIMITED CERTIFICATE ISSUED ON 07/04/97

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 AUDITOR'S RESIGNATION

View Document

22/07/9622 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

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

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/01/8014 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/80

View Document

08/06/798 June 1979 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