Advanced company searchLink opens in new window

RENSHAW U.K. LIMITED

Company number 00296505

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)
27 May 2014 CH01 Director's details changed for Mrs Rose Olivia Heward Outhwaite on 23 May 2014
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2012 AP01 Appointment of Mrs Rose Olivia Heward Outhwaite as a director
05 Jul 2012 TM01 Termination of appointment of Lucinda Macnamara as a director
05 Jul 2012 AP01 Appointment of Mrs Sarah Catherine Norman as a director
05 Jul 2012 AP01 Appointment of Miss Lucinda Karren Macnamara as a director
18 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a small company made up to 31 December 2011
28 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
28 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
23 Jun 2011 AA Accounts for a small company made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 31
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 28
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 29
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 30
15 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders