About

Registered Number: 03368922
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 5 Green Road, Alverstoke, Gosport, Hampshire, PO12 2ET

 

B.M. Russell Ltd was registered on 12 May 1997, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Colin William 22 September 2014 - 1
RUSSELL, Bridget Madeleine 13 May 1997 - 1
MAHONEY, Roselind Roma 13 December 2013 12 May 2016 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Colin William 13 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 23 June 2014
SH01 - Return of Allotment of shares 05 June 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 10 January 2012
AA01 - Change of accounting reference date 16 December 2011
SH01 - Return of Allotment of shares 18 November 2011
SH01 - Return of Allotment of shares 18 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 June 1998
225 - Change of Accounting Reference Date 22 December 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.