Advanced company searchLink opens in new window

RONTEC BENTINCK LIMITED

Company number 07826044

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)
21 Oct 2019 CH01 Director's details changed for Mr Alan Irving Goldman on 10 September 2019
16 Oct 2019 TM01 Termination of appointment of Richard Jonathan Benson as a director on 11 October 2019
01 Mar 2019 AA Accounts for a small company made up to 30 September 2018
18 Jan 2019 CH01 Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019
08 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
26 Oct 2018 PSC05 Change of details for Rontec Group Limited as a person with significant control on 7 July 2017
14 Jun 2018 AA Accounts for a small company made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
30 Jun 2017 AA Full accounts made up to 30 September 2016
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
04 Nov 2016 AP01 Appointment of Richard Jonathan Benson as a director on 1 November 2016
03 Nov 2016 AP01 Appointment of Giles Nicholas Taylor as a director on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of William James Ahearn as a director on 1 November 2016
24 Jun 2016 AA Full accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,083
01 Jul 2015 AA Full accounts made up to 30 September 2014
11 Mar 2015 CH01 Director's details changed for Mr William James Ahearn on 6 March 2015
30 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9,083
08 Sep 2014 CERTNM Company name changed bowwood LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
08 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 9,083
13 Aug 2014 AP01 Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014
12 Aug 2014 AD01 Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to Acre House 11/15 William Road London NW1 3ER on 12 August 2014
11 Aug 2014 TM01 Termination of appointment of Bradley Fried as a director on 8 August 2014