RUN FOR COVER LIMITED

3 Barton Close 3 Barton Close, Leicester, LE19 1SJ
StatusACTIVE
Company No.06651530
CategoryPrivate Limited Company
Incorporated21 Jul 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

RUN FOR COVER LIMITED is an active private limited company with number 06651530. It was incorporated 15 years, 10 months, 2 days ago, on 21 July 2008. The company address is 3 Barton Close 3 Barton Close, Leicester, LE19 1SJ.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melvyn William Clark

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2014

Category: Address

Type: AD02

New address: Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ

Old address: Agm House 3 Barton Close Enderby Leicester LE19 1SJ England

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-20

Officer name: Mr Melvyn William Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Change sail address company with old address

Date: 23 Jul 2012

Category: Address

Type: AD02

Old address: Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: C/O Agm House 3 Barton Close Grove Park, Enderby Leicester LE19 1SJ United Kingdom

Change date: 2012-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom

Change date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX England

Change date: 2011-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hp Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: Oxford House Cliftonville Northampton Northamptonshire NN1 5PN

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hp Secretarial Services Limited

Change date: 2010-07-21

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Melvyn William Clark

Documents

View document PDF

Change sail address company

Date: 14 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashwin Govindbhai Mistry

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Randall

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brokerbility holdings LIMITED\certificate issued on 18/11/09

Documents

View document PDF

Change of name notice

Date: 18 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart randall / 05/11/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hp directors LIMITED

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stuart charles randall

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed howper 672 LIMITED\certificate issued on 01/09/08

Documents

View document PDF

Incorporation company

Date: 21 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 SCHOOL LANE LIMITED

PROFEX HOUSE,BUSHEY,WD23 1SS

Number:07285198
Status:ACTIVE
Category:Private Limited Company

DPJD LIMITED

KINGFISHER HOUSE, NO. 11,CHELMSFORD,CM1 1GU

Number:08966463
Status:ACTIVE
Category:Private Limited Company

HNB FX LIMITED

19 SEYMOUR PLACE,LONDON,W1H 5BG

Number:11032514
Status:ACTIVE
Category:Private Limited Company

LC ARM ANGEL LTD

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:10625211
Status:ACTIVE
Category:Private Limited Company

PEAK VIGOUR LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:11375099
Status:ACTIVE
Category:Private Limited Company

PENFOLD FINANCE LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:08640542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source