About

Registered Number: 05045996
Date of Incorporation: 17/02/2004 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Runny Apple Ltd was founded on 17 February 2004 and has its registered office in Doncaster, it's status at Companies House is "Liquidation". The companies director is listed as White, James Martin. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, James Martin 27 April 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 December 2019
WU04 - N/A 03 December 2019
COCOMP - Order to wind up 14 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 19 May 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AD01 - Change of registered office address 11 February 2012
AA - Annual Accounts 24 November 2011
TM02 - Termination of appointment of secretary 26 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2011
AD01 - Change of registered office address 26 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 19 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
353 - Register of members 19 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 06 March 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
CERTNM - Change of name certificate 08 December 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2005 Fully Satisfied

N/A

Debenture 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.