WM. RUSSELL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Cessation of Elizabeth Mary Kay as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

16/06/2516 June 2025 Notification of Liam Leslie Kay as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Cessation of Leslie Bernard Kay as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Certificate of change of name

View Document

30/05/2530 May 2025 Appointment of Mr Liam Leslie Kay as a director on 2025-05-23

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-07 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/12/217 December 2021 Second filing of Confirmation Statement dated 2020-11-07

View Document

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

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 07/11/20 Statement of Capital gbp 100

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR LESLIE BERNARD KAY / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY KAY / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BERNARD KAY / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY KAY / 10/11/2020

View Document

03/11/203 November 2020 CESSATION OF LESLIE BERNARD KAY AS A PSC

View Document

03/11/203 November 2020 CESSATION OF ELIZABETH MARY KAY AS A PSC

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE BERNARD KAY

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY KAY

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ UNITED KINGDOM

View Document

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

View Accounts

12/03/2012 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY KAY

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE BERNARD KAY

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE BERNARD KAY / 11/12/2018

View Document

14/11/1914 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019

View Document

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

View Accounts

04/04/194 April 2019 CURRSHO FROM 30/11/2019 TO 31/08/2019

View Document

11/01/1911 January 2019 ADOPT ARTICLES 31/12/2018

View Document

04/01/194 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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