FRONT RUNNER LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Secretary's details changed for Mrs Julie Stevens on 2025-05-19 |
07/04/257 April 2025 | Appointment of Mr Connor Mccormack as a director on 2025-04-01 |
28/02/2528 February 2025 | Termination of appointment of Sean Noel Christopher Mccormack as a director on 2025-02-28 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
04/11/244 November 2024 | Full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
27/11/2327 November 2023 | Full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
01/12/221 December 2022 | Full accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2021-11-24 with no updates |
30/11/2130 November 2021 | Full accounts made up to 2021-02-28 |
06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | STATEMENT OF COMPANY'S OBJECTS |
11/10/1911 October 2019 | ADOPT ARTICLES 30/08/2019 |
12/07/1912 July 2019 | ADOPT ARTICLES 11/06/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
11/10/1711 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | VARYING SHARE RIGHTS AND NAMES |
29/09/1729 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
09/06/179 June 2017 | DIRECTOR APPOINTED MR WILLIAM JOSEPH MCCORMACK |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/11/169 November 2016 | DIRECTOR APPOINTED MR SEAN MCCORMACK |
01/03/161 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND MCCORMACK |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GERALD O'ROURKE |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE LORIMER / 04/07/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE LORIMER / 01/01/2015 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCCORMACK |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR GERALD O'ROURKE |
23/08/1323 August 2013 | DIRECTOR APPOINTED MR JOEL MCCORMACK |
15/04/1315 April 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NOEL CHRISTOPHER MCCORMACK / 01/01/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/08/0914 August 2009 | APPOINTMENT TERMINATED SECRETARY SEAN MCCORMACK |
14/08/0914 August 2009 | SECRETARY APPOINTED JULIE LORIMER |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL MOLLOY |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/05/064 May 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/03/054 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
06/01/056 January 2005 | ACC APPRO RE ELECT DIR 29/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
08/04/038 April 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/032 April 2003 | £ NC 100/10000 01/10/ |
02/04/032 April 2003 | NC INC ALREADY ADJUSTED 01/10/02 |
21/11/0221 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
08/02/018 February 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | SECRETARY RESIGNED |
21/02/0021 February 2000 | DIRECTOR RESIGNED |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/004 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRONT RUNNER LOGISTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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