Advanced company searchLink opens in new window

RUNNERS NEED LIMITED

Company number 01613163

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)
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
10 Jul 2015 MISC Section 519.
09 Jul 2015 AP01 Appointment of Johannes Falkenburg as a director on 29 May 2015
24 Jun 2015 AA01 Change of accounting reference date
19 Jun 2015 TM01 Termination of appointment of Richard Cotter as a director on 29 May 2015
19 Jun 2015 TM01 Termination of appointment of Hamish Alaric Campbell Mansbridge as a director on 29 May 2015
06 Jun 2015 AA Full accounts made up to 31 August 2014
02 Jun 2015 MR04 Satisfaction of charge 016131630010 in full
02 Jun 2015 MR04 Satisfaction of charge 9 in full
02 Jun 2015 MR04 Satisfaction of charge 8 in full
16 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents agreement 28/10/2014
07 Nov 2014 MR01 Registration of charge 016131630010, created on 30 October 2014
27 Jun 2014 CC04 Statement of company's objects
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2014 AA Full accounts made up to 1 September 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
08 Nov 2013 AP01 Appointment of Mr Richard Cotter as a director
10 Jul 2013 AUD Auditor's resignation
29 May 2013 AA Full accounts made up to 2 September 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Dion Taylor as a director
28 Jan 2013 TM01 Termination of appointment of Dion Taylor as a director
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 9