- Company Overview for ZERUM RENEW LIMITED (07502276)
- Filing history for ZERUM RENEW LIMITED (07502276)
- People for ZERUM RENEW LIMITED (07502276)
- More for ZERUM RENEW LIMITED (07502276)
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) |
---|---|---|---|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Mar 2014 | TM02 | Termination of appointment of Pamela Noon as a secretary | |
14 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
27 Nov 2013 | AD01 | Registered office address changed from the Lexicon Mount Street Manchester M2 5NT United Kingdom on 27 November 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Gerard Mark Tivey on 1 June 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Feb 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 October 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
23 Nov 2011 | TM01 | Termination of appointment of Paul Burnett as a director | |
25 Aug 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
06 Jun 2011 | AP03 | Appointment of Pamela Jane Noon as a secretary | |
24 Jan 2011 | NEWINC | Incorporation |