RUNNING ALL THE WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/01/2524 January 2025 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Director's details changed for Ms Katharine Elizabeth Taylor on 2021-08-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MS KATHARINE ELIZABETH TAYLOR / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE ELIZABETH TAYLOR / 18/08/2020

View Document

18/08/2018 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS KATHARINE ELIZABETH TAYLOR / 18/08/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

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

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

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

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED KATHARINE ELIZABETH TAYLOR

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: HOLED STONE BARN STILSTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 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