Advanced company searchLink opens in new window

RENISHAW P L C

Company number 01106260

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)
02 Feb 2015 AP01 Appointment of Kathryn Louise Durrant as a director on 1 January 2015
28 Jan 2015 MR01 Registration of charge 011062600014, created on 22 January 2015
05 Dec 2014 AR01 Annual return made up to 1 December 2014 no member list
Statement of capital on 2014-12-05
  • GBP 14,557,708.6
27 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
25 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 December 2013
07 Feb 2014 MISC Aud res sec 519
12 Dec 2013 AR01 Annual return made up to 1 December 2013 no member list
Statement of capital on 2014-04-25
  • GBP 14,557,708.6
  • ANNOTATION A second filed AR01 was registered on 25/04/2014.
28 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
24 Oct 2013 AUD Auditor's resignation
24 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2013 TM01 Termination of appointment of William Whiteley as a director
30 Apr 2013 AP01 Appointment of David John Jeans as a director
10 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
04 Dec 2012 AR01 Annual return made up to 1 December 2012 no member list
23 Oct 2012 TM01 Termination of appointment of Terence Garthwaite as a director
23 Oct 2012 TM01 Termination of appointment of Trevor Snowden as a director
23 Oct 2012 AP01 Appointment of Ellen Carol Tredway Chesney as a director
23 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2012 AP01 Appointment of Dr David Grant as a director
04 Jan 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE
02 Dec 2011 AR01 Annual return made up to 1 December 2011 no member list
19 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Oct 2011 AA Group of companies' accounts made up to 30 June 2011
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10