FRONT RUNNER LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Secretary's details changed for Mrs Julie Stevens on 2025-05-19

View Document

07/04/257 April 2025 Appointment of Mr Connor Mccormack as a director on 2025-04-01

View Document

28/02/2528 February 2025 Termination of appointment of Sean Noel Christopher Mccormack as a director on 2025-02-28

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

04/11/244 November 2024 Full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1911 October 2019 ADOPT ARTICLES 30/08/2019

View Document

12/07/1912 July 2019 ADOPT ARTICLES 11/06/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1729 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR WILLIAM JOSEPH MCCORMACK

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR SEAN MCCORMACK

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND MCCORMACK

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD O'ROURKE

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE LORIMER / 04/07/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE LORIMER / 01/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN MCCORMACK

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR GERALD O'ROURKE

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR JOEL MCCORMACK

View Document

15/04/1315 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NOEL CHRISTOPHER MCCORMACK / 01/01/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY SEAN MCCORMACK

View Document

14/08/0914 August 2009 SECRETARY APPOINTED JULIE LORIMER

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MOLLOY

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/01/056 January 2005 ACC APPRO RE ELECT DIR 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/032 April 2003 £ NC 100/10000 01/10/

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 01/10/02

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information