TORTOISE & THE HARE (RUNNING) LIMITED

Company Documents

DateDescription
30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/10/1517 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
C/O PKB BEECHEY HOUSE 87 CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM UNIT 6 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MRS ALISON JANE REEVE

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROFT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY DEREK RIPLEY

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK RIPLEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN CROFT / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALTER RIPLEY / 15/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK WALTER RIPLEY / 15/12/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/1016 January 2010 16/10/09 NO CHANGES

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 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