Advanced company searchLink opens in new window

RUSSELL DUCTILE CASTINGS LIMITED

Company number 00324456

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 March 2016
18 Mar 2016 MR01 Registration of charge 003244560007, created on 17 March 2016
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 53,000
17 Nov 2015 AA Full accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 53,000
02 Jan 2015 TM01 Termination of appointment of Christopher Mark Hammond as a director on 30 April 2014
14 Oct 2014 MISC Section 519 & 516
29 Sep 2014 AA Full accounts made up to 31 March 2014
03 Jul 2014 MR01 Registration of charge 003244560006
31 May 2014 MR01 Registration of charge 003244560005
25 Mar 2014 MR01 Registration of charge 003244560004
24 Mar 2014 MR01 Registration of charge 003244560003
21 Mar 2014 MR01 Registration of charge 003244560002
21 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 53,000
29 Nov 2013 AA Full accounts made up to 31 March 2013
18 Oct 2013 AP03 Appointment of David Roberts as a secretary
16 Oct 2013 AP01 Appointment of David Roberts as a director
26 Sep 2013 AP01 Appointment of Kevin John Nolan as a director
26 Sep 2013 TM02 Termination of appointment of a secretary
26 Sep 2013 TM01 Termination of appointment of Timothy Hair as a director
13 Jun 2013 CH01 Director's details changed for Timothy Melville Hair on 24 May 2013
19 Feb 2013 TM02 Termination of appointment of Mark Bache as a secretary
22 Jan 2013 TM01 Termination of appointment of Mark Bache as a director
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders