Advanced company searchLink opens in new window

ROAD RUNNER SALES & PLANT HIRE LIMITED

Company number 06886694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 CH01 Director's details changed for Mr Paul Gordon Dinnis on 29 April 2016
29 Apr 2016 CH01 Director's details changed for Mr Louis Richard Gibbings on 29 April 2016
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 220
21 Apr 2015 CERTNM Company name changed road runner plant hire LIMITED\certificate issued on 21/04/15
  • CONNOT ‐ Change of name notice
30 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-10
30 Mar 2015 CONNOT Change of name notice
20 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 220
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jan 2012 AP01 Appointment of Mr Louis Richard Gibbings as a director
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
31 Jan 2011 MG01 Duplicate mortgage certificatecharge no:2
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2010 AD01 Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU England on 11 May 2010