Advanced company searchLink opens in new window

RENNER COATINGS UK LIMITED

Company number 06268657

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)
27 Feb 2024 AD01 Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 27 February 2024
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
07 Apr 2021 AAMD Amended accounts for a small company made up to 31 December 2019
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of John Armstrong-Breed as a director on 31 March 2020
23 Apr 2020 PSC07 Cessation of John Edward Armstrong Breed as a person with significant control on 31 March 2020
23 Apr 2020 PSC01 Notification of Ian Stephen Tapp as a person with significant control on 6 April 2020
23 Apr 2020 AP01 Appointment of Mr Ian Stephen Tapp as a director on 6 April 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
07 Jun 2018 AP01 Appointment of Mr Andrea Sissa as a director on 1 May 2018
29 Mar 2018 TM02 Termination of appointment of Wendy Armstrong-Breed as a secretary on 22 March 2018
21 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
07 Nov 2017 SH06 Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 800
12 Sep 2017 SH03 Purchase of own shares.
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
14 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates