RUNFOLD MOTOR COMPANY LIMITED
Status | ACTIVE |
Company No. | 04056309 |
Category | Private Limited Company |
Incorporated | 21 Aug 2000 |
Age | 23 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RUNFOLD MOTOR COMPANY LIMITED is an active private limited company with number 04056309. It was incorporated 23 years, 9 months, 12 days ago, on 21 August 2000. The company address is 2 Upperton Gardens, Eastbourne, BN21 2AH, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Wigley
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Frank Wigley
Change date: 2018-10-01
Documents
Change person secretary company with change date
Date: 29 Aug 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nicola Wigley
Change date: 2018-10-01
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mrs Nicola Wigley
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Guy Frank Wigley
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
Old address: 14 South Way Newhaven East Sussex BN9 9LL
New address: 2 Upperton Gardens Eastbourne BN21 2AH
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Guy Frank Wigley
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Nicola Wigley
Documents
Change person secretary company with change date
Date: 16 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-01
Officer name: Nicola Wigley
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Wigley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guy Frank Wigley
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 24/08/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABL MAST CLIMBING SERVICES LTD
SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ
Number: | 10123552 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MORRITT HOUSE 58 STATION APPROACH,RUISLIP,HA4 6SA
Number: | 09883986 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VALE ACCOUNTANTS OXFORD LTD, OXFORD HOUSE,KIDLINGTON,OX5 1EA
Number: | 10483572 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARKFIELD THURLESTONE,KINGSBRIDGE,TQ7 3NW
Number: | 11528495 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHIGWELL RISE,CHIGWELL,IG7 6AG
Number: | 06251090 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 08439939 |
Status: | LIQUIDATION |
Category: | Private Limited Company |