RUSSELL HOBBS HOLDINGS LIMITED

00114036
REGENT MILL FIR STREET FAILSWORTH MANCHESTER M35 0HS

Documents

Documents
Date Category Description Pages
31 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 accounts Annual Accounts 7 Buy now
07 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
03 May 2024 address Change Sail Address Company With New Address 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 7 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 7 Buy now
17 Jan 2022 officers Appointment of director (Mr Robin Maurice Newbery) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Frazer Yeomans) 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 7 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 6 Buy now
30 Dec 2019 officers Appointment of director (Mr Frazer Yeomans) 2 Buy now
30 Dec 2019 officers Termination of appointment of director (Christopher Berry) 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2019 capital Return of Allotment of shares 4 Buy now
11 Feb 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Feb 2019 resolution Resolution 31 Buy now
09 Jan 2019 officers Termination of appointment of director (Anja Krueger) 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 officers Change of particulars for secretary (Mr Benjamin Gordon Goodman) 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
30 Nov 2016 officers Appointment of secretary (Mr Benjamin Gordon Goodman) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Andrew David Streets) 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 accounts Annual Accounts 9 Buy now
05 Nov 2015 annual-return Annual Return 6 Buy now
04 Jul 2015 accounts Annual Accounts 12 Buy now
02 Apr 2015 officers Termination of appointment of director (Andreas Rouve) 1 Buy now
14 Nov 2014 annual-return Annual Return 7 Buy now
20 Oct 2014 resolution Resolution 2 Buy now
29 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
29 Sep 2014 insolvency Solvency Statement dated 15/09/14 2 Buy now
29 Sep 2014 resolution Resolution 2 Buy now
21 Feb 2014 accounts Annual Accounts 11 Buy now
28 Nov 2013 annual-return Annual Return 7 Buy now
08 Mar 2013 accounts Annual Accounts 11 Buy now
06 Dec 2012 officers Change of particulars for director (Anja Krueger) 2 Buy now
06 Dec 2012 officers Change of particulars for director (Andreas Rouve) 2 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Timothy John Wright) 2 Buy now
13 Nov 2012 officers Change of particulars for secretary (Mr Andrew David Streets) 2 Buy now
06 Sep 2012 accounts Annual Accounts 12 Buy now
08 May 2012 officers Change of particulars for secretary (Mr Andrew David Streets) 2 Buy now
14 Nov 2011 annual-return Annual Return 7 Buy now
05 Jul 2011 accounts Annual Accounts 9 Buy now
16 Dec 2010 officers Termination of appointment of director (Martin Burns) 1 Buy now
18 Nov 2010 officers Appointment of director (Anja Krueger) 3 Buy now
18 Nov 2010 officers Appointment of director (Andreas Rouve) 3 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 officers Appointment of director (Mr Timothy John Wright) 2 Buy now
20 Oct 2010 auditors Auditors Resignation Company 1 Buy now
09 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Mar 2010 accounts Annual Accounts 25 Buy now
26 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
29 Jun 2009 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 1 Buy now
14 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 25 Buy now
05 Apr 2008 accounts Annual Accounts 25 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
19 Nov 2007 annual-return Return made up to 30/10/07; no change of members 8 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
02 Jan 2007 accounts Annual Accounts 25 Buy now
17 Nov 2006 annual-return Return made up to 30/10/06; full list of members 8 Buy now
05 Nov 2006 accounts Annual Accounts 20 Buy now
16 May 2006 mortgage Declaration of mortgage charge released/ceased 2 Buy now
03 May 2006 accounts Delivery ext'd 3 mth 30/06/05 1 Buy now
10 Apr 2006 accounts Annual Accounts 20 Buy now
24 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
19 Dec 2005 annual-return Return made up to 30/10/05; full list of members 8 Buy now
08 Jul 2005 incorporation Memorandum Articles 5 Buy now
08 Jul 2005 resolution Resolution 2 Buy now
11 Apr 2005 accounts Delivery ext'd 3 mth 30/06/04 1 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2004 annual-return Return made up to 30/10/04; full list of members 8 Buy now
25 May 2004 accounts Annual Accounts 20 Buy now
24 Nov 2003 annual-return Return made up to 30/10/03; full list of members 8 Buy now
17 Sep 2003 accounts Annual Accounts 19 Buy now
29 Apr 2003 accounts Delivery ext'd 3 mth 30/06/02 1 Buy now