162 RUN-OFF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MAUD TYERMAN / 20/10/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MAUDE TYERMAN / 08/10/2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MAUD MANNING / 23/05/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MAUDE MANNING / 23/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MAUD MANNING / 19/09/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MAUDE MANNING / 19/09/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS JUDITH MAUDE MANNING

View Document

11/06/1311 June 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
PLYM HOUSE
3 LONGBRIDGE ROAD
PLYMOUTH
DEVON
PL6 8LT
UNITED KINGDOM

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
TORRINGTON CHAMBERS
58 NORTH ROAD EAST
PLYMOUTH
DEVON
PL4 6AJ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MANNING / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 40 PLYMBRIDGE ROAD PLYMPTON PLYMOUTH DEVON PL7 4QE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 162 ALBERT ROAD DEVONPORT PLYMOUTH PL2 1AQ

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED C. & P. INSURANCE AND MORTGAGE S ERVICES LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 03/10/95; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 AUDITOR'S RESIGNATION

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/12/91

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: SHERWELL HSE 30 NORTH HILL PLYMOUTH PL4 8ES

View Document

10/10/9010 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/09/8913 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/10/884 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/09/873 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company