Advanced company searchLink opens in new window

RENAUDE LIMITED

Company number 03296946

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)
07 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
06 Jan 2010 TM01 Termination of appointment of Nicholas Jenkins as a director
05 Jan 2010 AP01 Appointment of Mr Christopher James Taylor as a director
16 Oct 2009 CH01 Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009
06 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
11 Aug 2009 288c Director's change of particulars / david watkins / 11/08/2009
22 Jun 2009 288c Director's change of particulars / nicholas jenkins / 22/06/2009
05 Jan 2009 363a Return made up to 27/12/08; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
10 Sep 2008 288a Director appointed nicholas edward vellacott jenkins
09 Sep 2008 288b Appointment terminated director gwynne furlong
09 Jul 2008 288b Appointment terminated director david agnew
28 Dec 2007 363a Return made up to 27/12/07; full list of members
24 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
02 Jan 2007 363a Return made up to 27/12/06; full list of members
14 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
28 Sep 2006 288a New director appointed
28 Sep 2006 288b Director resigned
18 Aug 2006 288a New director appointed
18 Aug 2006 288b Director resigned
19 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
15 May 2006 288a New secretary appointed
15 May 2006 288b Secretary resigned
07 Feb 2006 288a New director appointed
07 Feb 2006 288b Director resigned