- Company Overview for RUSSELL BUILDING PRODUCTS LIMITED (07685988)
- Filing history for RUSSELL BUILDING PRODUCTS LIMITED (07685988)
- People for RUSSELL BUILDING PRODUCTS LIMITED (07685988)
- Charges for RUSSELL BUILDING PRODUCTS LIMITED (07685988)
- More for RUSSELL BUILDING PRODUCTS LIMITED (07685988)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Jul 2018 | PSC02 | Notification of Banco Invex S.A. Ibm Invex Grupo Financerio Trust No 3206 as a person with significant control on 19 September 2017 | |
12 Jul 2018 | PSC01 | Notification of Bernardo Garza De La Fuente as a person with significant control on 19 September 2017 | |
12 Jul 2018 | PSC02 | Notification of Beks S.A. De C.V. as a person with significant control on 19 September 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Juan Prestamo Elizondo as a person with significant control on 28 June 2016 | |
30 Jun 2017 | PSC02 | Notification of Grupo Japresor S.A.P.I. De C.V. as a person with significant control on 28 June 2016 | |
30 Jun 2017 | PSC03 | Notification of Crown Global Equity S.A.P.I. De Cv as a person with significant control on 28 June 2016 | |
08 Sep 2016 | MR04 | Satisfaction of charge 076859880009 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 076859880010 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 5 in full | |
08 Sep 2016 | MR01 | Registration of charge 076859880011, created on 6 September 2016 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
17 Jun 2016 | MR01 | Registration of charge 076859880009, created on 16 June 2016 | |
17 Jun 2016 | MR01 | Registration of charge 076859880010, created on 16 June 2016 | |
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
28 Nov 2014 | TM01 | Termination of appointment of Ignacio Ortiz as a director on 12 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Hector Jasso as a director on 12 November 2014 |