ROADRUNNER VEHICLE REPAIRS LIMITED

Manor Farm Manor Farm, Melksham, SN12 7QT, England
StatusACTIVE
Company No.07075218
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROADRUNNER VEHICLE REPAIRS LIMITED is an active private limited company with number 07075218. It was incorporated 14 years, 7 months, 2 days ago, on 13 November 2009. The company address is Manor Farm Manor Farm, Melksham, SN12 7QT, England.



Company Fillings

Change person director company with change date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alexander Allen

Change date: 2024-02-22

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 23 Feb 2024

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: Manor Farm Sandridge Common Melksham SN12 7QT

Change date: 2020-11-19

Old address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Vivienne Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Allen

Appointment date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Alexander Allen

Change date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alexander Allen

Change date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF

Change date: 2017-05-11

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 130 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A JEWELL GAS ENGINEER LTD

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11870583
Status:ACTIVE
Category:Private Limited Company

ACTIVETIME CHILDREN'S ACTIVITIES LIMITED

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:07531240
Status:ACTIVE
Category:Private Limited Company

BUBBLY LIMITED

OXHEY WOOD HOUSE,NORTHWOOD,HA6 3EU

Number:08433120
Status:ACTIVE
Category:Private Limited Company

CLEANTECH EUROPE ESCROW LP

5 PRINCE'S GATE,,SW7 1QJ

Number:LP010777
Status:ACTIVE
Category:Limited Partnership

EBBSFLEET STATION MINICABS LIMITED

18 WILTON ROAD,LONDON,SE2 9RH

Number:09171239
Status:ACTIVE
Category:Private Limited Company

TIM PESTRIDGE PHOTOGRAPHY LLP

MILBURY END,EXMINSTER,EX6 8AE

Number:OC353174
Status:ACTIVE
Category:Limited Liability Partnership

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