RENEWABUILD LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Registered office address changed from Linggard and Thomas Ltd Kew an Lergh Stret Mygthern Arthur Nansledan Cornwall TR8 4UX United Kingdom to 27 Porthmeor Road St. Austell PL25 3LT on 2024-11-13

View Document

12/11/2412 November 2024 Change of details for Mr. Andrew James Prinsloo as a person with significant control on 2024-11-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Registered office address changed from Mor Workspace C/O Linggard and Thomas Treloggan Lane Newquay Cornwall TR7 2FP England to Linggard and Thomas Ltd Kew an Lergh Stret Mygthern Arthur Nansledan Cornwall TR8 4UX on 2023-08-16

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Registered office address changed from B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom to Mor Workspace C/O Linggard and Thomas Treloggan Lane Newquay Cornwall TR7 2FP on 2023-01-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Director's details changed for Mr Andrew James Prinsloo on 2022-02-08

View Document

10/02/2210 February 2022 Change of details for Mr. Andrew James Prinsloo as a person with significant control on 2022-02-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 94 QUEENS ROAD CLIFTON BRISTOL SOMERSET BS8 1NF ENGLAND

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR. ANDREW JAMES PRINSLOO / 12/08/2020

View Document

04/09/204 September 2020 ADOPT ARTICLES 12/08/2020

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 12/08/20 STATEMENT OF CAPITAL GBP 100

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 13 13, ROCKWELL AVENUE KINGSWESTON BRISTOL BS11 0UF UNITED KINGDOM

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR. ANDREW JAMES PRINSLOO / 15/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM TREVOSE THE CLOSE HEMBURY BRISTOL BS10 7TF UNITED KINGDOM

View Document

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PRINSLOO / 15/02/2018

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM TREVOSE THE CLOSE HEMBURY BRISTOL BS10 7FT

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PRINSLOO / 05/02/2018

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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