RENEWCO (UK) LTD

06993784
ELEPHANT & CASTLE CHAMBERS 7 CONDUIT LANE CARMARTHEN DYFED SA31 1LD

Documents

Documents
Date Category Description Pages
28 Nov 2023 accounts Annual Accounts 3 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
30 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2021 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Hugh Jenkins) 1 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
21 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
21 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2016 accounts Annual Accounts 2 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2015 accounts Annual Accounts 2 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
23 Nov 2014 accounts Annual Accounts 2 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
29 Jun 2014 officers Termination of appointment of director (Stuart Jupp) 1 Buy now
20 May 2014 officers Change of particulars for director (Mr Stephen Andrew Jenkins) 2 Buy now
23 Oct 2013 officers Appointment of director (Dr Stuart William Jupp) 2 Buy now
29 Aug 2013 accounts Annual Accounts 2 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
05 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
30 Dec 2011 officers Appointment of director (Mr Steven Andrew Jenkins) 2 Buy now
30 Dec 2011 officers Appointment of director (Mr Hugh Jenkins) 2 Buy now
30 Dec 2011 officers Termination of appointment of director (Cheryl Jenkins) 1 Buy now
20 Nov 2011 annual-return Annual Return 3 Buy now
14 May 2011 accounts Annual Accounts 2 Buy now
17 Nov 2010 annual-return Annual Return 3 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Jtd Systems Ltd) 1 Buy now
17 Nov 2010 officers Change of particulars for director (Cheryl Christine Jenkins) 2 Buy now
18 Aug 2009 incorporation Incorporation Company 20 Buy now