Advanced company searchLink opens in new window

RENERGY (NORTH WEST) LTD

Company number 09339603

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)
14 Sep 2017 AD01 Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to Aberdeen Cottage Tongues Lane Preesall Poulton-Le-Fylde FY6 0HL on 14 September 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 AD01 Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307 76 King Street Manchester M2 4NH on 24 May 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Derek William Hartland as a director on 29 March 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
30 Mar 2017 AP01 Appointment of Mr James Paul Entwisle as a director on 30 March 2017
07 Dec 2016 CS01 03/12/16 Statement of Capital gbp 100
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
12 May 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 22 December 2015
19 Jan 2015 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA on 19 January 2015
19 Jan 2015 CERTNM Company name changed chatterfield LTD.\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
19 Jan 2015 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA on 19 January 2015
16 Jan 2015 TM01 Termination of appointment of Robert Stephen Kelford as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Derek Hartland as a director on 16 January 2015
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 1