ROADRUNNER LEAFLET DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

01/03/241 March 2024 Notification of Christopher Adam Pickup as a person with significant control on 2024-03-01

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Termination of appointment of Katy Louise Pickup as a director on 2023-07-14

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2114 September 2021 Registered office address changed from , 34 Kinfare Rise, Dudley, DY3 2BD, England to 34 Kinfare Rise Dudley West Midlands DY3 2BD on 2021-09-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/09/209 September 2020 09/09/20 STATEMENT OF CAPITAL GBP 100

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER ADAM PICKUP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/02/2019 February 2020 Registered office address changed from , 11 Temple Street, Dudley, DY3 2PE, England to 34 Kinfare Rise Dudley West Midlands DY3 2BD on 2020-02-19

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 11 TEMPLE STREET DUDLEY DY3 2PE ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 34 KINFARE RISE DUDLEY DY3 2BD ENGLAND

View Document

19/02/2019 February 2020 Registered office address changed from , 34 Kinfare Rise, Dudley, DY3 2BD, England to 34 Kinfare Rise Dudley West Midlands DY3 2BD on 2020-02-19

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 23 PROSPECT ROAD LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2TP

View Document

22/02/1922 February 2019 Registered office address changed from , 23 Prospect Road, Lower Gornal, Dudley, West Midlands, DY3 2TP to 34 Kinfare Rise Dudley West Midlands DY3 2BD on 2019-02-22

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARRIE WRIGHT / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 22/02/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS CARRIE WRIGHT

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHALL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKUP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOUTHALL / 24/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 20/03/2018

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ROBERT SOUTHALL

View Document

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/07/1629 July 2016 Registered office address changed from , 34 Louise St, Lower Gornal, Dudley, West Midlands, DY3 2UB to 34 Kinfare Rise Dudley West Midlands DY3 2BD on 2016-07-29

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 34 LOUISE ST LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2UB

View Document

17/06/1617 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 11 TEMPLE STREET LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2PE ENGLAND

View Document

30/01/1430 January 2014 Registered office address changed from , 11 Temple Street, Lower Gornal, Dudley, West Midlands, DY3 2PE, England on 2014-01-30

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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