Advanced company searchLink opens in new window

RENEWI CUMBRIA LIMITED

Company number 06799850

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)
17 Apr 2014 TM01 Termination of appointment of Darren Harris as a director
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director
12 Feb 2014 AP01 Appointment of Mr David Kevin Mulligan as a director
10 Feb 2014 AP01 Appointment of Mr Peter Damian Eglinton as a director
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
02 Jan 2014 TM01 Termination of appointment of Elizabeth Bayley as a director
15 Aug 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AP01 Appointment of Mrs Elizabeth Mary Bayley as a director
04 Apr 2013 TM01 Termination of appointment of Paul Holmes as a director
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
12 Nov 2012 AA Full accounts made up to 31 March 2012
23 Oct 2012 AP01 Appointment of Mr Michael Andrew Turner as a director
03 Oct 2012 TM01 Termination of appointment of Robin Stevenson as a director
26 Apr 2012 AP01 Appointment of Mr Paul Frederek Holmes as a director
14 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 31 March 2011
30 Nov 2011 AP01 Appointment of Mr Darren Neil Harris as a director
30 Nov 2011 TM01 Termination of appointment of Ian Goodfellow as a director
08 Aug 2011 AP01 Appointment of Mr Jeremy John Cobbett Simpson as a director
05 Aug 2011 TM01 Termination of appointment of Mark Saunders as a director
18 Apr 2011 TM01 Termination of appointment of Julian Tranter as a director
25 Mar 2011 AP01 Appointment of Mr Robin Bruce Stevenson as a director
16 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Nov 2010 CH01 Director's details changed for Mr Mark Ian Saunders on 19 November 2010