RUNNING FREE LTD

Company Documents

DateDescription
13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
22A BOURNEMOUTH ROAD
LOWER PARKSTONE
POOLE
BH14 0ED

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/11/1430 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BOOTH / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JAYNE NIXON / 05/09/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BOOTH / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/11/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

07/12/037 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED ASHLEY MARQUEES LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 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