RUN FOR ALL LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mr Stephen John Whiteside on 2025-04-22

View Document

07/04/257 April 2025 Director's details changed for Mr Daniel John Mills on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Pauline Munroe on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Peter Etchells on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Jill Caroline Foster on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Nicholas John Scrase on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Philip John Joyce on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Dr Steven Worthington on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Darren Geoffrey Clark on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Thomas Aston Williams on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Graham John Watson on 2025-04-04

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/02/256 February 2025 Appointment of Mr Paul Michael Dennis Redfearn as a director on 2025-02-04

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Thomas Aston Williams as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Dr Steven Worthington as a director on 2023-12-07

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Phil Dutton as a director on 2023-01-18

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOYCE

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITESIDE

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED PETER ETCHELLS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR PHILIP JOYCE

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR PHILIP JOHN JOYCE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ROBERT SHAW

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR STEPHEN JOHN WHITESIDE

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED PAULINE MUNROE

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED PHIL DUTTON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED DANNY MILLS

View Document

30/09/1430 September 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN WHITESIDE

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATSON

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET STRATTON

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLINSON

View Document

22/02/1222 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR APPOINTED MRS MARGARET ANNE STRATTON

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMLINSON

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 SECRETARY APPOINTED SHARON LOUISE BRADLEY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON FOX

View Document

26/04/1026 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RUTH VENTURA / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WATSON / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE FOX / 01/10/2009

View Document

24/12/0924 December 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED SHARON LOUISE FOX

View Document

04/09/094 September 2009 DIRECTOR APPOINTED KAREN RUTH VENTURA

View Document

04/09/094 September 2009 DIRECTOR APPOINTED DARREN GEOFFREY CLARK

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JILL CAROLINE FOSTER

View Document

04/08/094 August 2009 DIRECTOR APPOINTED GRAHAM JOHN WATSON

View Document

06/06/096 June 2009 DIRECTOR APPOINTED MICHAEL TOMLINSON LOGGED FORM

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE TOMLINSON / 03/09/2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TOMLINSON

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 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