Advanced company searchLink opens in new window

RENEWABLE TECHNOLOGIES (UK) LIMITED

Company number 05731765

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)
03 Apr 2012 CH01 Director's details changed for Mr Duncan Andrew Holmes on 6 March 2012
06 Jan 2012 CERTNM Company name changed prime time engineering LTD\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
21 Dec 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
16 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
16 Dec 2011 CONNOT Change of name notice
08 Aug 2011 AP01 Appointment of Mr Duncan Andrew Holmes as a director
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 TM01 Termination of appointment of a director
29 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 4,000
21 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
21 Apr 2010 CH03 Secretary's details changed for Mr Jan Wray Taylor on 10 November 2009
21 Apr 2010 CH01 Director's details changed for Mr Jan Wray Taylor on 10 November 2009
21 Apr 2010 CH01 Director's details changed for Mr Jan Wray Taylor on 10 November 2009
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Sep 2009 288a Secretary appointed mr jan wray taylor
11 Sep 2009 288b Appointment terminated secretary roger emery
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2009 363a Return made up to 06/03/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 288a Secretary appointed mr roger donald emery
29 Jan 2009 288b Appointment terminated secretary brian neech
01 Sep 2008 287 Registered office changed on 01/09/2008 from 1 tunstead lane hoveton norwich norfolk NR12 8QN