- Company Overview for RUNWAY ACCESSORIES LIMITED (07516476)
- Filing history for RUNWAY ACCESSORIES LIMITED (07516476)
- People for RUNWAY ACCESSORIES LIMITED (07516476)
- Registers for RUNWAY ACCESSORIES LIMITED (07516476)
- More for RUNWAY ACCESSORIES LIMITED (07516476)
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) |
---|---|---|---|
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
22 Aug 2017 | AD02 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
12 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Mar 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Michael Paul Hiscock as a secretary on 11 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
15 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
07 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
02 Mar 2012 | TM01 | Termination of appointment of Marlies Spiekman as a director | |
19 May 2011 | AA01 | Current accounting period extended from 28 February 2012 to 30 April 2012 |