RENEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

21/08/2421 August 2024 Notification of a person with significant control statement

View Document

20/08/2420 August 2024 Cessation of Graham Urwin as a person with significant control on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Mr Thomas Stephen Poppitt as a director on 2024-07-10

View Document

15/08/2415 August 2024 Termination of appointment of Pauline Urwin as a secretary on 2024-07-10

View Document

15/08/2415 August 2024 Termination of appointment of Graham Urwin as a director on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Heather Smart as a secretary on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Ian Smart as a secretary on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Thomas Poppitt as a secretary on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Kathryn Poppitt as a secretary on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Heather Smart as a director on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Ian Smart as a director on 2024-07-10

View Document

15/08/2415 August 2024 Appointment of Mrs Kathryn Marie Poppitt as a director on 2024-07-10

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

12/08/2412 August 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Registered office address changed from 135 Shakespeare Road Shirley Solihull West Midlands B90 2AR England to 10 Warmington Road Hollywood Birmingham B47 5PE on 2023-09-22

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Change of details for Mr Graham Urwin as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Pauline Urwin on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Graham Urwin on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 23 Brick Kiln Lane Wythall Birmingham West Midlands B47 6LL England to 135 Shakespeare Road Shirley Solihull West Midlands B90 2AR on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 23 BRICK KILN LANE WYTHALL BIRMINGHAM B90 2AR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM URWIN / 10/12/2009

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

10/12/0710 December 2007 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