Advanced company searchLink opens in new window

REMONDIS LIMITED

Company number 04696376

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 Feb 2019 AP01 Appointment of Mr David Hughes as a director on 25 February 2019
02 Jan 2019 TM01 Termination of appointment of Graham Andrew Palmer as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Graham Andrew Palmer as a secretary on 31 December 2018
21 Sep 2018 AP01 Appointment of Mr Christian Tauchmann as a director on 21 September 2018
14 Jun 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of David John Binks as a director on 16 March 2018
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
07 Sep 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
26 Jan 2017 AA Full accounts made up to 30 April 2016
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the transfer of the entire issued share capital of the company 03/11/2016
10 Nov 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
10 Nov 2016 AP01 Appointment of Mr Steve Patterson as a director on 3 November 2016
10 Nov 2016 TM01 Termination of appointment of John Binks as a director on 3 November 2016
10 Nov 2016 TM01 Termination of appointment of Glynis Binks as a director on 3 November 2016
09 Nov 2016 MR01 Registration of charge 046963760005, created on 3 November 2016
05 Sep 2016 MR01 Registration of charge 046963760004, created on 2 September 2016
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,000
29 Feb 2016 MR04 Satisfaction of charge 2 in full
28 Jan 2016 AA Accounts for a medium company made up to 30 April 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,000
05 Feb 2015 AA Accounts for a medium company made up to 30 April 2014
14 Aug 2014 MR01 Registration of charge 046963760003, created on 4 August 2014
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 11,000