RUNWISE LIMITED
Status | ACTIVE |
Company No. | 05181820 |
Category | Private Limited Company |
Incorporated | 16 Jul 2004 |
Age | 19 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RUNWISE LIMITED is an active private limited company with number 05181820. It was incorporated 19 years, 10 months, 20 days ago, on 16 July 2004. The company address is Cambridge House South Block Cambridge House South Block, Bath, BA1 1BT, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Old address: The Guild Hub High Street Bath BA1 5EB England
Change date: 2021-12-21
New address: Cambridge House South Block Henry Street Bath BA1 1BT
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-31
Officer name: Ruth Elizabeth Kenyon
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: The Guild Hub High Street Bath BA1 5EB
Old address: 33 Magdalen Avenue Bath BA2 4QB England
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: Runwise Software Ltd the Tramshed Walcot Street Bath Avon BA1 5BD
Change date: 2017-05-31
New address: 33 Magdalen Avenue Bath BA2 4QB
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 13 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 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: 13 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 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: 13 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
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: 15 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
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: 30 Sep 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2011
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 14 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Edward Mather
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Certificate change of name company
Date: 03 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ruwise LIMITED\certificate issued on 03/01/07
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Certificate change of name company
Date: 09 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed runwise software LIMITED\certificate issued on 09/06/06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: the tramshed walcot street bath avon BA1 5BD
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 03/06/05 from: suite 12 3 edgar buildinds george street bath BA1 2FJ
Documents
Legacy
Date: 05 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 26/07/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PIMLEY MANOR,SHREWSBURY,SY4 4SD
Number: | 00898455 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07972307 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2UL
Number: | 08864232 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASERLINE CONSTRUCTION LIMITED
10 RYECROFT AVENUE,TWICKENHAM,TW2 6HQ
Number: | 09480116 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA INTERNATIONAL HOLDINGS LIMITED
GROUND FLOOR SENECA HOUSE,BLACKPOOL,FY4 2FF
Number: | 10228292 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD MUSLIM COMMUNITY CENTRE
1 ABBEYLANDS STAFFORD ROAD,STAFFORD,ST18 0HX
Number: | 04026595 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |