Advanced company searchLink opens in new window

RENEWAL NORTH WEST

Company number 07502624

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)
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
28 Jan 2015 AP01 Appointment of Dr Derrett James Watts as a director on 30 December 2014
26 Jan 2015 AR01 Annual return made up to 24 January 2015 no member list
19 Jan 2015 AP01 Appointment of Mr Craig Ross Maffey as a director on 30 December 2014
17 Jan 2015 TM01 Termination of appointment of Mark Andrew Gill as a director on 31 December 2014
13 Jan 2015 TM01 Termination of appointment of Wesley Stephen Downs as a director on 31 December 2014
13 Jan 2015 AP01 Appointment of Mr Andrew Paul Dutton as a director on 30 December 2014
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 24 January 2014 no member list
19 Aug 2013 MEM/ARTS Memorandum and Articles of Association
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Aug 2013 CC04 Statement of company's objects
07 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 24 January 2013 no member list
14 Feb 2013 CH01 Director's details changed for Mark Andrew Gill on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Atholl Stuart Gordon on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Howard Gill on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Wesley Stephen Downs on 13 February 2013
24 Sep 2012 AP01 Appointment of Mr Andrew Renshaw as a director
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 24 January 2012 no member list
23 Jan 2012 AD01 Registered office address changed from 39 Kennerley Road Stockport Cheshire SK2 6EU on 23 January 2012
20 Jun 2011 TM01 Termination of appointment of Colin Aldersley as a director
24 Jan 2011 NEWINC Incorporation