RENROD LIMITED

01210595
12 MERIDIAN MOTOR PARK NORTH BRADLEY TROWBRIDGE BA14 0BJ

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 39 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Termination of appointment of director (Odette Darnell) 1 Buy now
06 Oct 2022 accounts Annual Accounts 38 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 38 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 officers Termination of appointment of director (Mark Gregg Greenfield) 1 Buy now
09 Oct 2020 accounts Annual Accounts 38 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 32 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 33 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 33 Buy now
23 Jun 2017 accounts Annual Accounts 32 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2016 officers Termination of appointment of director (Richard Colin Pulsford) 1 Buy now
30 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
28 Jun 2016 officers Change of particulars for director (Ms Odette Shocklidge) 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2015 accounts Annual Accounts 23 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
03 Sep 2014 accounts Annual Accounts 25 Buy now
30 May 2014 annual-return Annual Return 6 Buy now
25 Sep 2013 officers Termination of appointment of director (Ronald Sears) 1 Buy now
05 Sep 2013 accounts Annual Accounts 24 Buy now
05 Jun 2013 annual-return Annual Return 7 Buy now
21 Aug 2012 officers Appointment of director (Mr Paul Keith Mitchell) 2 Buy now
21 Aug 2012 officers Appointment of director (Mr Richard James Cuff) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Rodney Cuff) 1 Buy now
17 Aug 2012 accounts Annual Accounts 23 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 24 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Glenys Sawyer) 1 Buy now
03 Aug 2010 accounts Annual Accounts 25 Buy now
18 Jun 2010 annual-return Annual Return 7 Buy now
15 Oct 2009 officers Change of particulars for director (Richard Colin Pulsford) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Odette Shocklidge) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Ronald Sears) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Martyn Read) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mark Gregg Greenfield) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Rodney Albert Cuff) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Jeremy Charles Cuff) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Michael Caddick) 2 Buy now
15 Oct 2009 officers Change of particulars for secretary (Mrs Glenys Mary Sawyer) 1 Buy now
24 Sep 2009 address Location of register of members 1 Buy now
18 Aug 2009 accounts Annual Accounts 26 Buy now
10 Jun 2009 annual-return Return made up to 29/05/09; full list of members 6 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from flat 3 ruth house kensal road london W10 5DF 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from union house union street trowbridge wiltshire BA14 8RY 1 Buy now
03 Jul 2008 accounts Annual Accounts 25 Buy now
05 Jun 2008 annual-return Return made up to 29/05/08; full list of members 6 Buy now
01 Aug 2007 accounts Annual Accounts 27 Buy now
14 Jun 2007 annual-return Return made up to 29/05/07; full list of members 3 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2006 accounts Annual Accounts 25 Buy now
14 Jun 2006 annual-return Return made up to 29/05/06; full list of members 3 Buy now
14 Jun 2006 address Location of register of members 1 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
13 Dec 2005 accounts Annual Accounts 24 Buy now
09 Jun 2005 annual-return Return made up to 29/05/05; full list of members 9 Buy now
09 Dec 2004 annual-return Return made up to 29/05/04; full list of members; amend 10 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
14 Jul 2004 accounts Annual Accounts 25 Buy now
08 Jun 2004 annual-return Return made up to 29/05/04; full list of members 10 Buy now
02 Sep 2003 accounts Annual Accounts 23 Buy now
04 Jun 2003 annual-return Return made up to 29/05/03; full list of members 10 Buy now
04 Sep 2002 mortgage Particulars of mortgage/charge 5 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 accounts Annual Accounts 22 Buy now
08 Jul 2002 annual-return Return made up to 29/05/02; full list of members 10 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
17 Sep 2001 accounts Annual Accounts 24 Buy now
23 Aug 2001 mortgage Particulars of mortgage/charge 5 Buy now
31 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jun 2001 annual-return Return made up to 29/05/01; full list of members 9 Buy now
08 May 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now