- Company Overview for RENOWN GEARS LIMITED (00902451)
- Filing history for RENOWN GEARS LIMITED (00902451)
- People for RENOWN GEARS LIMITED (00902451)
- Charges for RENOWN GEARS LIMITED (00902451)
- More for RENOWN GEARS LIMITED (00902451)
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) |
---|---|---|---|
03 Jul 2019 | AD01 | Registered office address changed from Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB to Renown House Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB on 3 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
02 Jul 2019 | PSC04 | Change of details for Mr Mark Steven Barton as a person with significant control on 22 August 2018 | |
02 Jul 2019 | PSC07 | Cessation of Phil Taylor as a person with significant control on 22 August 2018 | |
02 Jul 2019 | PSC04 | Change of details for Mr Jason Lee Madden as a person with significant control on 22 August 2018 | |
02 Jul 2019 | PSC07 | Cessation of Nigel Timothy Madden as a person with significant control on 22 August 2018 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Jason Lee Madden on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Jason Lee Madden on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mrs Joanne Louise Madden on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Mark Steven Barton on 2 July 2019 | |
02 Jul 2019 | CH03 | Secretary's details changed for Mark Steven Barton on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Jason Lee Madden on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Barry John Simmons on 2 July 2019 | |
15 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2019
|
|
15 Apr 2019 | SH03 | Purchase of own shares. | |
13 Feb 2019 | MR04 | Satisfaction of charge 13 in full | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Joanne Louise Madden as a director on 1 November 2018 | |
25 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 August 2018
|
|
25 Sep 2018 | SH03 | Purchase of own shares. | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | TM01 | Termination of appointment of Nigel Timothy Madden as a director on 22 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates |