Advanced company searchLink opens in new window

RENEWABLE RISK ADVISERS LIMITED

Company number 07327529

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)
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
31 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
14 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
04 Sep 2013 CH01 Director's details changed for Mr Michael Jonathan Bullock on 20 August 2013
04 Sep 2013 AD01 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 4 September 2013
20 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
15 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
14 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 Aug 2012 CERTNM Company name changed narec capital risk solutions LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-25
01 Aug 2012 CONNOT Change of name notice
30 Jul 2012 TM01 Termination of appointment of Jeremy Biggs as a director
30 Jul 2012 SH06 Cancellation of shares. Statement of capital on 30 July 2012
  • GBP 1,000
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 5,000
26 Jan 2012 AP01 Appointment of Mr Jeremy Richard Biggs as a director
13 Jan 2012 AP01 Appointment of Mr William John Wellesley Lloyd as a director
15 Dec 2011 CERTNM Company name changed wind warranty administrators LTD\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
15 Dec 2011 CONNOT Change of name notice
09 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
09 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 May 2011
25 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
29 Oct 2010 AD01 Registered office address changed from 32-34 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 29 October 2010
27 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted