- Company Overview for RUSSELL WESTON LIMITED (06690016)
- Filing history for RUSSELL WESTON LIMITED (06690016)
- People for RUSSELL WESTON LIMITED (06690016)
- More for RUSSELL WESTON LIMITED (06690016)
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
|
|
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 |