Advanced company searchLink opens in new window

RENEWI PLC

Company number SC077438

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)
25 Nov 2009 CH03 Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 39,677,715.40
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 39,675,017.60
13 Nov 2009 CH01 Director's details changed for Christopher Surch on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Eric Arthur Van Amerongen on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Peter Thomas Johnson on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Dr Stephen Riley on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Thomas Waterworth Drury on 12 November 2009
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
13 Aug 2009 88(2) Ad 13/08/09\gbp si 16332@0.1=1633.2\gbp ic 39671600/39673233.2\
03 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
29 Jul 2009 MEM/ARTS Memorandum and Articles of Association
29 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm meeting called not less than 14 days 23/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2009 363a Return made up to 30/06/09; bulk list available separately
15 Jul 2009 88(2) Ad 24/06/09\gbp si 158679867@0.1=15867986.7\gbp ic 23803995/39671981.7\
12 Jun 2009 123 Nc inc already adjusted 08/06/09
11 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2009 287 Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL
07 May 2009 288a Director appointed christopher surch
28 Apr 2009 288b Appointment terminated director fraser welham
23 Dec 2008 88(2) Ad 12/12/08\gbp si 2230@0.1=223\gbp ic 23803772/23803995\
12 Nov 2008 88(2) Ad 06/11/08\gbp si 216879@0.1=21687.9\gbp ic 23781861.1/23803549\
06 Nov 2008 88(2) Ad 08/10/08-27/10/08\gbp si 11967@0.1=1196.7\gbp ic 23780664.4/23781861.1\
08 Oct 2008 MEM/ARTS Memorandum and Articles of Association