Advanced company searchLink opens in new window

RENTHAL LIMITED

Company number 01224533

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)
01 Aug 2018 TM01 Termination of appointment of John Andre Lacy as a director on 18 July 2018
25 Jul 2018 MR01 Registration of charge 012245330003, created on 18 July 2018
25 Jul 2018 MR01 Registration of charge 012245330004, created on 18 July 2018
23 Jul 2018 MR01 Registration of charge 012245330002, created on 18 July 2018
04 Jul 2018 PSC08 Notification of a person with significant control statement
04 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 4 July 2018
04 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 4 July 2018
16 Mar 2018 PSC08 Notification of a person with significant control statement
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 AP01 Appointment of Mr John Andre Lacy as a director on 27 June 2017
29 Jun 2017 AP01 Appointment of Mr Andrew Graves as a director on 27 June 2017
13 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,280
08 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 TM01 Termination of appointment of Brian Marshall Etter as a director on 1 February 2015
29 Jul 2015 TM01 Termination of appointment of Arnold William Ackerman as a director on 1 February 2015
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,280
08 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AP01 Appointment of Mr Paul James Watkins as a director
12 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,280
04 Oct 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 31 December 2011