THE FELLRUNNER VILLAGE BUS LIMITED

03369311
1 BROOKLANDS CARLETON ROAD PENRITH CUMBRIA CA11 8LT

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Termination of appointment of secretary (Neil Hannah) 1 Buy now
09 Jul 2024 officers Termination of appointment of director (Kevin Mcgilloway) 1 Buy now
21 May 2024 officers Appointment of director (Mr Peter John Williams) 2 Buy now
20 May 2024 officers Appointment of director (Mr Richard Watt) 2 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 accounts Annual Accounts 20 Buy now
14 May 2024 officers Change of particulars for director (Mr Neil Roberts Hannah) 2 Buy now
14 May 2024 officers Change of particulars for director (Ms Janet Mcgilloway) 2 Buy now
31 May 2023 officers Termination of appointment of director (David Chamberlin) 1 Buy now
11 May 2023 address Move Registers To Sail Company With New Address 1 Buy now
10 May 2023 address Change Sail Address Company With New Address 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 21 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2022 accounts Annual Accounts 20 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 officers Appointment of director (Mr Martin Hodgson) 2 Buy now
24 Nov 2021 officers Appointment of director (Ms Chloe Randall) 2 Buy now
19 Nov 2021 officers Termination of appointment of director (John Alexander Taylor) 1 Buy now
19 Nov 2021 officers Termination of appointment of director (Jim Sisson) 1 Buy now
19 Nov 2021 officers Appointment of director (Ms Janet Mcgilloway) 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Michael Andrew Briggs) 1 Buy now
15 Sep 2021 accounts Annual Accounts 20 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Appointment of director (Mr Jim Sisson) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (William Michael Thompson) 1 Buy now
25 Sep 2020 accounts Annual Accounts 19 Buy now
22 Sep 2020 officers Termination of appointment of director (David John Jackson) 1 Buy now
28 May 2020 officers Change of particulars for secretary (Mr Neil Hannah) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 officers Appointment of director (Mr Neil Roberts Hannah) 2 Buy now
06 May 2020 officers Appointment of secretary (Mr Neil Hannah) 2 Buy now
06 May 2020 officers Termination of appointment of director (William Valentine Mitchell) 1 Buy now
06 May 2020 officers Termination of appointment of secretary (William Valentine Mitchell) 1 Buy now
13 Jun 2019 accounts Annual Accounts 19 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 officers Appointment of director (Mr William Michael Thompson) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr David John Jackson) 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Jill Elizabeth Hay) 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 officers Termination of appointment of director (Tony Ronan) 1 Buy now
18 May 2018 accounts Annual Accounts 19 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 officers Appointment of director (Mr Tony Ronan) 2 Buy now
10 May 2017 accounts Annual Accounts 19 Buy now
10 Oct 2016 accounts Annual Accounts 18 Buy now
12 May 2016 annual-return Annual Return 8 Buy now
09 Jul 2015 accounts Annual Accounts 18 Buy now
03 Jun 2015 officers Appointment of director (Mr David Chamberlin) 2 Buy now
13 May 2015 annual-return Annual Return 7 Buy now
11 Jul 2014 accounts Annual Accounts 17 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 annual-return Annual Return 7 Buy now
20 May 2013 accounts Annual Accounts 17 Buy now
27 Jul 2012 accounts Annual Accounts 14 Buy now
31 May 2012 annual-return Annual Return 7 Buy now
31 May 2012 officers Appointment of director (Mr Kevin Mcgilloway) 2 Buy now
10 Jun 2011 accounts Annual Accounts 14 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
16 Jul 2010 accounts Annual Accounts 13 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Dr Michael Andrew Briggs) 2 Buy now
28 Jun 2010 officers Change of particulars for director (William Valentine Mitchell) 2 Buy now
28 Jun 2010 officers Change of particulars for director (John Alexander Taylor) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Jill Elizabeth Hay) 2 Buy now
05 Oct 2009 accounts Annual Accounts 13 Buy now
28 May 2009 annual-return Annual return made up to 12/05/09 3 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from n t o reilly & partners ullswater house duke street penrith cumbria CA11 7LY 1 Buy now
17 Jun 2008 annual-return Annual return made up to 12/05/08 3 Buy now
17 Jun 2008 officers Appointment terminated director john dalzell 1 Buy now
17 Jun 2008 officers Appointment terminated director duncan graham 1 Buy now
17 Jun 2008 officers Appointment terminated director derek patmore 1 Buy now
12 Jun 2008 officers Director appointed dr michael andrew briggs 2 Buy now
12 Jun 2008 officers Director appointed john alexander taylor 2 Buy now
25 Apr 2008 accounts Annual Accounts 14 Buy now
23 May 2007 annual-return Annual return made up to 12/05/07 2 Buy now
11 Apr 2007 accounts Annual Accounts 13 Buy now
12 May 2006 annual-return Annual return made up to 12/05/06 2 Buy now
27 Apr 2006 accounts Annual Accounts 13 Buy now
18 May 2005 annual-return Annual return made up to 12/05/05 2 Buy now
26 Apr 2005 accounts Annual Accounts 13 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 annual-return Annual return made up to 12/05/04 4 Buy now
13 May 2004 accounts Annual Accounts 11 Buy now
09 Jul 2003 incorporation Memorandum Articles 17 Buy now
09 Jul 2003 resolution Resolution 1 Buy now
05 Jun 2003 annual-return Annual return made up to 12/05/03 4 Buy now
17 Apr 2003 accounts Annual Accounts 11 Buy now
21 Jul 2002 address Registered office changed on 21/07/02 from: n t o'reilly & partners chartered accountants ullswater house, duke street penrith cumbria CA11 7LY 1 Buy now
19 Jun 2002 annual-return Annual return made up to 12/05/02 4 Buy now
19 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New secretary appointed 2 Buy now
12 Apr 2002 accounts Annual Accounts 11 Buy now
14 May 2001 annual-return Annual return made up to 12/05/01 4 Buy now