HOME RUN TW LIMITED

Company Documents

DateDescription
03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/03/1331 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/03/1218 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

03/04/113 April 2011 REGISTERED OFFICE CHANGED ON 03/04/2011 FROM
THE STUDIO HANOVER CLOSE
85 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BU

View Document

03/04/113 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK GROOM / 01/10/2009

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER JEBB / 01/10/2009

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN BARNETT / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES KEATLEY PALMER / 01/10/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/07/098 July 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE EOST

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED RICHARD SPENCER JEBB

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ASHLEY GROOM

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MARK SONNEX

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED DAVID MARTIN BARNETT

View Document

04/06/094 June 2009 COMPANY NAME CHANGED SYCAMORE PUBLISHING (T.W.) LTD
CERTIFICATE ISSUED ON 08/06/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/05/085 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM:
30 ALDWICK AVENUE
BOGNOR REGIS
SUSSEX PO21 3AQ

View Document

01/03/021 March 2002 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