Advanced company searchLink opens in new window

RUSSELL WESTON LIMITED

Company number 06690016

Filter by category

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
09 Dec 2022 PSC01 Notification of Jemma Louise Ball as a person with significant control on 7 December 2022
09 Dec 2022 PSC04 Change of details for Mr Tobias Russell Ball as a person with significant control on 7 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 2
06 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 AD02 Register inspection address has been changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S Yorks S35 2PH United Kingdom to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
14 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
18 Feb 2019 AP01 Appointment of Mrs Jemma Louise Ball as a director on 1 January 2019
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2017 AD02 Register inspection address has been changed to Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S Yorks S35 2PH
18 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 AD01 Registered office address changed from 22 Queen Street Epworth Doncaster South Yorkshire DN9 1HG England to Grove House 22 Queen Street Epworth North Lincolnshire DN9 1HG on 14 July 2016
23 May 2016 CH01 Director's details changed for Mr Tobias Ball on 21 May 2016
23 May 2016 AD01 Registered office address changed from 4 Daleside Riverdale Road Sheffield S10 3FA to 22 Queen Street Epworth Doncaster South Yorkshire DN9 1HG on 23 May 2016