About

Registered Number: 04658122
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Prince William House, 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB

 

Based in Leicestershire, Russell Haines Ltd was registered on 06 February 2003, it's status is listed as "Active". There are 2 directors listed for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Russell Robert 06 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HORNSBY, Susan Delia 06 February 2003 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 September 2017
SH01 - Return of Allotment of shares 15 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 05 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 30 October 2004
AA - Annual Accounts 13 September 2004
225 - Change of Accounting Reference Date 30 March 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.