THE RUNAWAY BUS COMPANY LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 48 HIGH STREET LYDD KENT TN29 9AN

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY NICHOLLS

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MEAD

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHEPHERD

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR ROY ANTHONY HIPKISS

View Document

15/06/1115 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID SHEPHERD / 18/03/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 23/05/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MEAD / 27/09/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 18/02/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

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

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

18/03/0418 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