RUSSELL BARS LTD
Status | ACTIVE |
Company No. | 07796696 |
Category | Private Limited Company |
Incorporated | 04 Oct 2011 |
Age | 12 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RUSSELL BARS LTD is an active private limited company with number 07796696. It was incorporated 12 years, 7 months, 28 days ago, on 04 October 2011. The company address is Unit 3 Ingworth Road, Poole, BH12 1JY, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Oliver Mark Russell
Termination date: 2023-08-01
Documents
Notification of a person with significant control
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-01
Psc name: Daniel Sullivan
Documents
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Rogue Bar Co Ltd
Change date: 2023-08-01
Documents
Notification of a person with significant control
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-01
Psc name: Thomas Wyatt
Documents
Capital allotment shares
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2023-08-01
Documents
Appoint person director company with name date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Wyatt
Appointment date: 2023-08-01
Documents
Appoint person director company with name date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Daniel Sullivan
Documents
Change account reference date company current shortened
Date: 24 Jul 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Thomas Oliver Mark Russell
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Oliver Mark Russell
Change date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Nicholas Bernard Russell
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Mr Nicholas Bernard Russell
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Oliver Mark Russell
Change date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: Unit 3 Ingworth Road Poole BH12 1JY
Old address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Change date: 2017-06-16
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: 077966960002
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Old address: Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Change date: 2015-02-25
New address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077966960001
Charge creation date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change account reference date company current shortened
Date: 11 Oct 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-09-30
Documents
Some Companies
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC468323 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,FLITWICK,MK45 1DU
Number: | 10598125 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11197975 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FOWLER CLOSE,LONDON,SW11 2ES
Number: | 11801586 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER HOUSE,BARROW-IN-FURNESS,LA14 1HR
Number: | 09225788 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,KENILWORTH,CV8 1LU
Number: | 10829619 |
Status: | ACTIVE |
Category: | Private Limited Company |