- Company Overview for RENELEC PLANT HIRE LIMITED (05663674)
- Filing history for RENELEC PLANT HIRE LIMITED (05663674)
- People for RENELEC PLANT HIRE LIMITED (05663674)
- Charges for RENELEC PLANT HIRE LIMITED (05663674)
- More for RENELEC PLANT HIRE LIMITED (05663674)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
26 Nov 2019 | AP03 | Appointment of Mr Andrew Keith Harper as a secretary on 11 November 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Robert Frederick Kennedy as a secretary on 8 November 2019 | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Patrick Michael O'shea on 4 January 2016 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Jan 2014 | CH01 | Director's details changed for Patrick Michael O'shea on 30 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Patrick Michael O'shea on 4 January 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Vincent Richard Couse on 4 January 2012 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 |