RUNNELL LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from Larkswood Larkswood Stoke Road Kelly Bray Cornwall PL17 8RA England to 1 Higher Kelly Calstock PL18 9QZ on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mrs Patricia Ann Henry as a director on 2022-11-15

View Document

09/11/229 November 2022 Appointment of Mr Nigel Jonathan Coulson-Stevens as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Nigel Jonathan Coulson-Stevens as a director on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mr Nigel Jonathan Coulson-Stevens as a director on 2021-11-08

View Document

08/11/228 November 2022 Termination of appointment of Ian William Miller as a director on 2022-11-08

View Document

29/10/2229 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-03-24

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Chris Henry as a director on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Mr Ian William Miller as a director on 2021-08-01

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

20/12/1420 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/12/1420 December 2014 REGISTERED OFFICE CHANGED ON 20/12/2014 FROM DAVIAN LOWER KELLY CALSTOCK CORNWALL GREAT BRITAIN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR CHRIS HENRY

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 9 COTEHELE VIEW SAND LANE CALSTOCK CORNWALL PL18 9RJ

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISTER JOHN CLIFFORD ROWE / 19/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MRS DEBORAH JANE JOPE

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY HAROLD CRYER

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 8 COTEHELE VIEW SAND LANE CALSTOCK CORNWALL PL18 9RJ

View Document

06/06/096 June 2009 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/02/9415 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93

View Document

04/01/924 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

17/08/8917 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/08/897 August 1989 EXEMPTION FROM APPOINTING AUDITORS 280789

View Document

28/07/8928 July 1989 WD 25/07/89 AD 22/03/88-28/04/88 £ SI 2@1

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 58 FORE STREET CALLINGTON CORNWALL PL17 7AQ

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 ADOPT MEM AND ARTS 200587

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information