- Company Overview for RENNILS PLUMBING LTD (11608073)
- Filing history for RENNILS PLUMBING LTD (11608073)
- People for RENNILS PLUMBING LTD (11608073)
- More for RENNILS PLUMBING LTD (11608073)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2024 | TM01 | Termination of appointment of Warren Dean Williams as a director on 6 December 2024 | |
06 Dec 2024 | PSC07 | Cessation of Warren Dean Williams as a person with significant control on 6 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Jordan Waller as a director on 6 December 2024 | |
06 Dec 2024 | PSC01 | Notification of Jordan Waller as a person with significant control on 6 December 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from 20 Diamond Street London NW10 8RH United Kingdom to #1828, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 6 December 2024 | |
28 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
14 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
06 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-06
|