RENAISSANCE OF NEWPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM
C/O TWISSELL NEILSON & BUDD
KENWARD HOUSE HIGH STREET
HARTLEY WINTNEY
HOOK
HAMPSHIRE
RG27 8NY

View Document

16/09/1516 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
123 HIGH STREET
NEWPORT
SHROPSHIRE
TF10 7BB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/09/1414 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

15/09/1315 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIQUE THEA LUCIE BUDD / 10/11/2012

View Document

15/09/1315 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOLDWAY / 10/11/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOLDWAY / 02/04/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM PARK VIEW COTTAGE EYTON TELFORD SHROPSHIRE TF6 6ET

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOLDWAY / 18/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MONIQUE THEA LUCIE BUDD

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED PETER JAMES HOLDWAY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

18/08/0818 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company