Advanced company searchLink opens in new window

RENVALE LIMITED

Company number 06886012

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)
18 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 80
28 Apr 2015 SH06 Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 80
28 Apr 2015 SH03 Purchase of own shares.
01 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Mar 2015 AP01 Appointment of Mr Edward Anthony Harold James as a director on 17 March 2015
30 Mar 2015 AP03 Appointment of Mrs Mary Isabel Jane Foster as a secretary on 17 March 2015
30 Mar 2015 TM02 Termination of appointment of Edward Anthony Harold James as a secretary on 17 March 2015
30 Mar 2015 TM01 Termination of appointment of Mary Isabel Jane Foster as a director on 17 March 2015
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2014
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2013
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2012
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2011
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2010
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100

Statement of capital on 2015-03-19
  • GBP 100
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
06 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
02 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
08 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
18 May 2011 CH01 Director's details changed for Mr Stephen Edward James on 17 May 2011
17 May 2011 AP03 Appointment of Mr Edward Anthony Harold James as a secretary
17 May 2011 TM01 Termination of appointment of Edward James as a director
07 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010