Advanced company searchLink opens in new window

RENEWI HOLDINGS LIMITED

Company number 03886399

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Mark Andrew Rawling as a director on 15 December 2023
18 Dec 2023 AP01 Appointment of Christine Jane Cooper as a director on 15 December 2023
25 Oct 2023 AA Full accounts made up to 31 March 2023
10 Oct 2023 AP01 Appointment of Mark Andrew Rawling as a director on 3 October 2023
10 Oct 2023 TM01 Termination of appointment of Neil Rowland Miles as a director on 2 October 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
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
26 Jan 2023 CH01 Director's details changed for Mr Otto Frank De Bont 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
13 Oct 2022 AA Full accounts made up to 31 March 2022
01 Apr 2022 AP01 Appointment of Mr Neil Rowland Miles as a director on 1 April 2022
31 Mar 2022 TM01 Termination of appointment of Toby Richard Woolrych as a director on 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
16 Sep 2021 AA Full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 166
09 Sep 2020 AA Full accounts made up to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
09 Aug 2019 AA Full accounts made up to 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Peter George Dilnot as a director on 31 March 2019
01 Apr 2019 AP01 Appointment of Mr Otto Frank De Bont as a director on 1 April 2019