RUSSELL WAY MANAGEMENT COMPANY LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-06 View Report
Accounts. Accounts type micro entity. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Officers. Change date: 2023-03-06. Officer name: Cosec Management Services Limited. 2023-03-06 View Report
Accounts. Accounts type micro entity. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type micro entity. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption full. 2016-07-21 View Report
Annual return. With made up date no member list. 2016-03-07 View Report
Officers. Appointment date: 2016-02-22. Officer name: Mr Philip Davies. 2016-03-03 View Report
Officers. Officer name: Thomas Jarold Bexter. Termination date: 2016-02-01. 2016-02-05 View Report
Address. Change date: 2016-01-21. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-06-07 View Report
Officers. Officer name: Thomas Jarold Bexter. Appointment date: 2015-04-07. 2015-04-20 View Report
Annual return. With made up date no member list. 2015-03-09 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Officers. Officer name: David Mark Simpson. Termination date: 2014-05-02. 2014-11-19 View Report
Annual return. With made up date no member list. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Annual return. With made up date no member list. 2013-03-08 View Report
Accounts. Accounts type dormant. 2012-04-23 View Report
Annual return. With made up date no member list. 2012-03-12 View Report
Address. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. Change date: 2012-02-13. 2012-02-13 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2012-02-07. 2012-02-08 View Report
Officers. Officer name: Ian David Young. 2011-06-10 View Report
Officers. Officer name: Nicholas Faulkner. 2011-05-31 View Report
Officers. Officer name: David Mark Simpson. 2011-05-16 View Report
Accounts. Accounts type dormant. 2011-05-11 View Report
Annual return. With made up date no member list. 2011-03-07 View Report
Annual return. With made up date no member list. 2010-04-26 View Report
Accounts. Accounts type dormant. 2010-04-21 View Report
Officers. Description: Director's change of particulars / nicholas faulkner / 03/08/2009. 2009-08-03 View Report
Accounts. Accounts type dormant. 2009-05-29 View Report
Annual return. Legacy. 2009-03-09 View Report
Officers. Description: Appointment terminated secretary labyrinth properties LIMITED. 2008-04-24 View Report
Officers. Description: Secretary appointed cosec management services LIMITED. 2008-04-24 View Report
Accounts. Accounts type dormant. 2008-04-18 View Report
Annual return. Legacy. 2008-03-28 View Report
Accounts. Accounts type dormant. 2007-11-21 View Report
Annual return. Legacy. 2007-03-30 View Report
Officers. Description: Secretary resigned. 2006-09-01 View Report