Advanced company searchLink opens in new window

RENOWN GEARS LIMITED

Company number 00902451

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)
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
  • GBP 3,870
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
  • GBP 4,335.00
25 Sep 2018 SH03 Purchase of own shares.
11 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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