RUNFOLD MOTOR COMPANY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FRANK WIGLEY / 01/10/2018

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR GUY FRANK WIGLEY / 01/10/2018

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA WIGLEY / 01/10/2018

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA WIGLEY / 01/10/2018

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WIGLEY / 01/10/2018

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY FRANK WIGLEY / 01/08/2011

View Document

16/09/1116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WIGLEY / 01/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WIGLEY / 01/08/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WIGLEY / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY FRANK WIGLEY / 01/10/2009

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information