RUNWAY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/12/236 December 2023 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

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Linda Bryce-Woonton on 2022-01-21

View Document

21/01/2221 January 2022 Secretary's details changed for Paul Bryce Woonton on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Paul Bryce Woonton on 2022-01-21

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED ANDREW FINN

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS ANDREW FINN

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL AVON BS37 6BA

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/06/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

11/11/9511 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9511 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 386 24/10/90

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 DISPENSE HOLDING AGMS 08/08/90

View Document

27/09/9027 September 1990 DISPENSE LAYING ACCTS 08/08/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/12/8617 December 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/03/8223 March 1982 MEMORANDUM OF ASSOCIATION

View Document

22/01/8222 January 1982 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