Advanced company searchLink opens in new window

RUSSELL HOBBS HOLDINGS LIMITED

Company number 00114036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
03 May 2024 AD02 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Jan 2022 AP01 Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021
17 Jan 2022 TM01 Termination of appointment of Frazer Yeomans as a director on 29 December 2021
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
17 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Dec 2019 AP01 Appointment of Mr Frazer Yeomans as a director on 19 December 2019
30 Dec 2019 TM01 Termination of appointment of Christopher Berry as a director on 19 December 2019
12 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Feb 2019 PSC02 Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019
26 Feb 2019 PSC07 Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019
26 Feb 2019 PSC02 Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018
26 Feb 2019 PSC07 Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2.10
11 Feb 2019 CC04 Statement of company's objects
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That authorisation of any conflict of interest may be given by the directors of the company in accordance with section 175(5)(a) of the companies act 2006 25/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 TM01 Termination of appointment of Anja Krueger as a director on 2 January 2019
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates