RUNNERS NEED LIMITED

01613163
11 KEMBLE BUSINESS PARK CRUDWELL MALMESBURY SN16 9SH

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
14 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 May 2021 accounts Annual Accounts 6 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 accounts Annual Accounts 6 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 6 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2017 accounts Annual Accounts 6 Buy now
06 Mar 2017 officers Termination of appointment of director (Francis Dominic Ball) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 officers Appointment of secretary (Mr Matthew Paul Smith) 2 Buy now
03 Feb 2017 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now
09 Jan 2017 accounts Annual Accounts 17 Buy now
09 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 57 Buy now
06 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
17 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
14 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
16 Mar 2016 officers Termination of appointment of director (Johannes Leonard Falkenburg) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Francis Dominic Ball) 2 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
10 Jul 2015 miscellaneous Miscellaneous 1 Buy now
09 Jul 2015 officers Appointment of director (Johannes Falkenburg) 3 Buy now
24 Jun 2015 accounts Change Account Reference Date Company 3 Buy now
19 Jun 2015 officers Termination of appointment of director (Richard Cotter) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Hamish Alaric Campbell Mansbridge) 2 Buy now
06 Jun 2015 accounts Annual Accounts 17 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 incorporation Memorandum Articles 9 Buy now
13 Nov 2014 resolution Resolution 3 Buy now
07 Nov 2014 mortgage Registration of a charge 52 Buy now
27 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Jun 2014 resolution Resolution 13 Buy now
27 May 2014 accounts Annual Accounts 16 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
08 Nov 2013 officers Appointment of director (Mr Richard Cotter) 2 Buy now
10 Jul 2013 auditors Auditors Resignation Company 1 Buy now
29 May 2013 accounts Annual Accounts 17 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 officers Termination of appointment of director (Dion Taylor) 1 Buy now
28 Jan 2013 officers Termination of appointment of director (Dion Taylor) 1 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
17 May 2012 accounts Annual Accounts 17 Buy now
12 Apr 2012 officers Termination of appointment of director (David French) 1 Buy now
12 Apr 2012 officers Termination of appointment of secretary (David French) 1 Buy now
12 Apr 2012 officers Appointment of director (Hamish Alaric Campbell Mansbridge) 2 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2010 officers Appointment of director (David Weston French) 3 Buy now
22 Sep 2010 resolution Resolution 4 Buy now
21 Sep 2010 officers Appointment of secretary (David French) 3 Buy now
21 Sep 2010 officers Appointment of director (Dion Taylor) 3 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Sep 2010 officers Termination of appointment of secretary (Carol Austin) 2 Buy now
21 Sep 2010 officers Termination of appointment of director (Desmond Austin) 2 Buy now
17 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
17 Aug 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for secretary (Carol Austin) 1 Buy now
27 Jan 2010 officers Change of particulars for director (Desmond Vincent Austin) 2 Buy now
11 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2009 accounts Annual Accounts 6 Buy now
11 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
24 Jan 2007 accounts Annual Accounts 6 Buy now
19 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
07 Feb 2006 annual-return Return made up to 31/12/05; full list of members 6 Buy now
04 Feb 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
31 Oct 2004 accounts Annual Accounts 7 Buy now
05 Apr 2004 accounts Annual Accounts 7 Buy now
19 Mar 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
14 Mar 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
02 Jul 2002 accounts Annual Accounts 7 Buy now
02 Jul 2002 accounts Annual Accounts 8 Buy now
22 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now