Advanced company searchLink opens in new window

RENEWI SRF TRADING LIMITED

Company number 02563623

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 Apr 2024 TM01 Termination of appointment of James Austin Priestley as a director on 31 March 2024
02 Apr 2024 AP01 Appointment of Mr Keith Sinfield as a director on 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
25 Oct 2023 AA Full accounts made up to 31 March 2023
06 Jun 2023 TM02 Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023
06 Jun 2023 AP03 Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023
06 Mar 2023 AA Full accounts made up to 31 March 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Feb 2023 PSC05 Change of details for Renewi Uk Services Limited as a person with significant control on 23 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Alistair Daniel Brookes on 23 January 2023
25 Jan 2023 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on 25 January 2023
25 Jan 2023 CH03 Secretary's details changed for Mr Philip Bernard Griffin-Smith on 23 January 2023
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
09 Sep 2020 AA Full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of Neil Rowland Miles as a director on 31 March 2020
07 Apr 2020 AP01 Appointment of James Austin Priestley as a director on 1 April 2020
14 Nov 2019 AA Full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
21 Dec 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 PSC05 Change of details for Shanks Waste Management Limited as a person with significant control on 10 October 2017
26 Oct 2017 AA Full accounts made up to 31 March 2017