UP & RUNNING BRISTOL LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 29/10/2429 October 2024 | Satisfaction of charge 1 in full |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with updates |
| 19/03/2319 March 2023 | Notification of Caroline Jane Wallis as a person with significant control on 2022-05-01 |
| 18/05/2218 May 2022 | Termination of appointment of Nicholas Henry Rose as a director on 2022-05-10 |
| 18/05/2218 May 2022 | Cessation of Nicholas Henry Rose as a person with significant control on 2022-05-01 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 24/05/1524 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/05/1416 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/05/1310 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/05/1220 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/05/115 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY ROSE / 23/04/2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHARD CHARLES WALLIS / 23/04/2010 |
| 19/05/1019 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 21/05/0821 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/076 November 2007 | SECRETARY RESIGNED |
| 01/11/071 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/10/0726 October 2007 | COMPANY NAME CHANGED RUNNERS' VIEW LIMITED CERTIFICATE ISSUED ON 26/10/07 |
| 23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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