ALL COURTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-21 with updates |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-21 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-21 with updates |
29/08/2329 August 2023 | Change of details for Mr Mark Gamble as a person with significant control on 2023-07-28 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Change of details for Mr Mark Gamble as a person with significant control on 2023-07-28 |
02/08/232 August 2023 | Director's details changed for Mr Mark Gamble on 2023-07-28 |
27/07/2327 July 2023 | Director's details changed for Mr James Gamble on 2023-07-27 |
27/07/2327 July 2023 | Director's details changed for Mr James Gamble on 2023-07-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Second filing of Confirmation Statement dated 2022-08-25 |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Change of share class name or designation |
10/10/2210 October 2022 | Resolutions |
25/08/2225 August 2022 | Confirmation statement made on 2022-08-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | ADOPT ARTICLES 29/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE |
26/08/1526 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/143 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GAMBLE / 21/08/2013 |
30/08/1330 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GAMBLE / 21/08/2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GAMBLE / 21/08/2010 |
14/09/1014 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, SECRETARY LYN GAMBLE |
01/09/091 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
12/09/0812 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/10/064 October 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: MARSH & MOSS 58 BAXTERGATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH |
02/09/042 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/09/0213 September 2002 | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
09/08/029 August 2002 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
25/09/0125 September 2001 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 10 LOMBARD STREET NEWARK NOTTINGHAMSHIRE NG24 1XE |
13/09/0113 September 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/0113 September 2001 | DIRECTOR RESIGNED |
13/09/0113 September 2001 | SECRETARY RESIGNED |
13/09/0113 September 2001 | NEW SECRETARY APPOINTED |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/09/015 September 2001 | COMPANY NAME CHANGED FINAL RUNNER LIMITED CERTIFICATE ISSUED ON 05/09/01 |
21/08/0121 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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