RENDEL PALMER & TRITTON LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021530180001

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021530180001

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/11/1222 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WILLIAM THOMAS HINGLEY / 01/08/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/12/094 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN VINCENT

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MS CHARLOTTE LOUISE PARSONS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL

View Document

03/11/083 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/10/0611 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/10/0611 October 2006 REREG PLC-PRI 06/10/06

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: NORFOLK HOUSE SMALLBROOK QUEENSWAY BIRMINGHAM B5 4LJ

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED HIGH-POINT RENDEL PLC CERTIFICATE ISSUED ON 27/02/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: KING EDWARD HOUSE NEW STREET BIRMINGHAM B2 42J

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/01/929 January 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/917 January 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/04/9017 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/906 April 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 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