Advanced company searchLink opens in new window

RENEW WILTON LIMITED

Company number 10552624

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)
04 Nov 2020 AD01 Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, GL53 7th, England to Floor 3 141-145 Curtain Road London EC2A 3BX on 4 November 2020
28 Sep 2020 AA Unaudited abridged accounts made up to 31 July 2020
24 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
21 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
07 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 July 2019
22 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
16 Jul 2019 PSC02 Notification of Renew Elp Limited as a person with significant control on 17 April 2019
16 Jul 2019 TM01 Termination of appointment of Michael John Hughes as a director on 17 April 2019
16 Jul 2019 TM01 Termination of appointment of Stephen Mahon as a director on 17 April 2019
16 Jul 2019 AP01 Appointment of Mr Richard Malcolm Daley as a director on 17 April 2019
16 Jul 2019 PSC07 Cessation of Stephen Mahon as a person with significant control on 17 April 2019
16 Jul 2019 PSC07 Cessation of Robin Francis Chamberlayne as a person with significant control on 17 April 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Sep 2018 AP01 Appointment of Mr Michael John Hughes as a director on 6 September 2018
13 Aug 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018
13 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with updates
13 Feb 2018 PSC04 Change of details for Mr Stephen Mahon as a person with significant control on 26 June 2017
13 Feb 2018 PSC01 Notification of Robin Chamberlayne as a person with significant control on 26 June 2017
28 Sep 2017 AP01 Appointment of Mr Alan Yazdabadi as a director on 27 September 2017
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 7.00
12 Jul 2017 SH02 Sub-division of shares on 29 June 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/06/2017