RENEW CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES, MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR BRIAN WARD MAY

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 COMPANY NAME CHANGED MONTPELLIER GROUP LIMITED CERTIFICATE ISSUED ON 06/02/09

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED RENEW HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

01/12/051 December 2005 COMPANY NAME CHANGED CHARCO 973 LIMITED CERTIFICATE ISSUED ON 01/12/05

View Document

14/07/0514 July 2005 S80A AUTH TO ALLOT SEC 05/07/05

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information