Advanced company searchLink opens in new window

ROAD RUNNERS MECO LTD

Company number 08417228

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)
24 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
26 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
05 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 30/09/2016
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person of Significant Control) was registered on 05/06/2018.
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
28 Mar 2014 TM01 Termination of appointment of Susan Meadmore as a director
09 Mar 2014 AP01 Appointment of Mr Alan Willis as a director
09 Mar 2014 AP01 Appointment of Mr James David Kemp as a director
09 Mar 2014 AP01 Appointment of Mrs Susan Glynne Meadmore as a director
03 Mar 2014 TM01 Termination of appointment of Susan Meadmore as a director
19 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
19 Oct 2013 AD03 Register(s) moved to registered inspection location
19 Oct 2013 AD02 Register inspection address has been changed
19 Oct 2013 TM01 Termination of appointment of Viral Patel as a director
31 Jul 2013 AP01 Appointment of Mrs Susan Glynne Meadmore as a director
08 May 2013 TM01 Termination of appointment of Susan Meadmore as a director
01 May 2013 AD01 Registered office address changed from 7 Redbridge Lane East Ilford Essex IG4 5ET United Kingdom on 1 May 2013