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)
09 Sep 2016 TM01 Termination of appointment of William Spurr as a director on 9 September 2016
02 Aug 2016 AP01 Appointment of Mr Matthew Paul Williams as a director on 1 August 2016
20 Jul 2016 TM01 Termination of appointment of Peter Damian Eglinton as a director on 15 July 2016
26 Feb 2016 CH01 Director's details changed for Mr Adam Nathaniel Richford on 25 February 2016
26 Feb 2016 AP01 Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016
26 Feb 2016 TM01 Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
03 Oct 2015 AA Full accounts made up to 31 March 2015
04 Aug 2015 AP01 Appointment of Mr Ashley Comerford as a director on 1 August 2015
30 Jun 2015 TM01 Termination of appointment of Christopher David Milne as a director on 19 June 2015
02 Apr 2015 AP01 Appointment of Mr William Spurr as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
26 Sep 2014 AA Full accounts made up to 31 March 2014
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director
13 Feb 2014 TM01 Termination of appointment of Michael Turner as a director
13 Feb 2014 AP01 Appointment of Mr David Kevin Mulligan as a director
13 Feb 2014 AP01 Appointment of Mr Peter Damian Eglinton as a director
02 Jan 2014 TM01 Termination of appointment of Elizabeth Bayley as a director
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
24 Oct 2013 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes MK1 1BU United Kingdom on 24 October 2013
24 Oct 2013 CH03 Secretary's details changed for Mr Philip Griffin-Smith on 24 October 2013
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