REX THE RUNT LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Appointment of Miss Joanna Louise Cave as a director on 2024-02-15

View Document

21/02/2421 February 2024 Termination of appointment of Kerry Anthony Lock as a director on 2024-02-15

View Document

12/01/2412 January 2024 Termination of appointment of Peter Duncan Fraser Lord as a director on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOLESZOWSKI / 20/01/2010

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

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

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 S386 DISP APP AUDS 29/06/94

View Document

15/07/9415 July 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/94

View Document

15/07/9415 July 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/94

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REDESIGNATION/SHARES 27/01/94

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM:
SHANNON COURT
CORN STREET
BRISTOL
BS99

View Document

25/10/9325 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9314 January 1993 COMPANY NAME CHANGED
SHANNON COURT (74) LIMITED
CERTIFICATE ISSUED ON 15/01/93

View Document

14/09/9214 September 1992 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