RELEASE FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SIDNEY HUGGINS / 05/10/2015

View Document

06/10/156 October 2015 28/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL OATES

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SIDNEY HUGGINS / 05/10/2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL OATES

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 28/09/14 NO MEMBER LIST

View Document

07/09/147 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
UNIT 30 MOUNT OSBORNE BUSINESS CENTRE
OAKWELL VIEW
BARNSLEY
SOUTH YORKSHIRE
S71 1HH
UNITED KINGDOM

View Document

10/10/1310 October 2013 28/09/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROWE

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 28/09/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARROW

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR DAVID BUCKLEY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR DANIEL PETER OATES

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS ALISON RUTH KEY

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 85-87 MELTON HIGH STREET WATH UPON DEARNE ROTHERHAM S63 6RQ

View Document

06/10/116 October 2011 28/09/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 28/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN MARROW / 28/09/2010

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR MATTHEW DAVID KEY

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUY ROWE / 28/09/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW WATTIS

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATTIS

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 28/09/09 NO MEMBER LIST

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GODLEY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY SPICER

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW EDMISTON

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA EDMISTON

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MARK GUY ROWE

View Document

01/04/091 April 2009 DIRECTOR APPOINTED TERENCE SIDNEY HUGGINS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED NATHAN JOHN MARROW

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM OAKWOOD COURT SPRING HILL ARLEY COVENTRY WEST MIDLANDS CV7 8FF

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODLEY / 31/10/2008

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW HENRY JAMES WATTIS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY RALPH COLEMAN

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 28/09/06

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 28/09/04

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 ANNUAL RETURN MADE UP TO 28/09/03

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

28/11/0128 November 2001 ANNUAL RETURN MADE UP TO 28/09/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 28/09/00

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 ANNUAL RETURN MADE UP TO 28/09/99

View Document

02/03/992 March 1999 COMPANY NAME CHANGED RELEASE FOUNDATION LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: G OFFICE CHANGED 03/02/99 HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

28/09/9828 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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