Advanced company searchLink opens in new window

RENEWI BDR LIMITED

Company number 07820886

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
25 Oct 2023 AA Full accounts made up to 31 March 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
07 Feb 2023 PSC05 Change of details for Renewi Bdr Holdings Limited as a person with significant control on 23 January 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
26 Jan 2023 CH01 Director's details changed for Mr Alistair Daniel Brookes on 23 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Craig Owen 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
22 Dec 2022 TM01 Termination of appointment of Roy Kyle as a director on 8 December 2022
22 Dec 2022 AP01 Appointment of Mr Craig Owen as a director on 9 December 2022
23 Nov 2022 MR01 Registration of charge 078208860004, created on 16 November 2022
13 Oct 2022 AA Full accounts made up to 31 March 2022
23 Jun 2022 MA Memorandum and Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2022 MR01 Registration of charge 078208860003, created on 2 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
03 Feb 2022 PSC05 Change of details for 3Se (Barnsley, Doncaster & Rotherham) Holdings Limited as a person with significant control on 10 June 2021
16 Sep 2021 AA Full accounts made up to 31 March 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Dec 2020 AP01 Appointment of Mr Roy Kyle as a director on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Ketul Chandulal Shah as a director on 30 November 2020