RENEWING TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS JULIE ANN BROADLEY-NAYLOR

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 STATEMENT OF FACT NAME CORRECTION RENENING TECHNOLOGIES GROUP LIMITED- RENEWING TECHNOLOGIES GROUP LIMITED

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED MEADWAY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 19/06/14

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/144 June 2014 CHANGE OF NAME 01/04/2014

View Document

05/11/135 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/135 November 2013 CHANGE OF NAME 24/10/2013

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART BROADNEY NAYLOR / 01/01/2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/119 September 2011 SECRETARY APPOINTED MRS JULIE NAYLOR

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ATKINSON

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM
UNIT 372A THORP ARCH TRADING
WETHERBY
WEST YORKSHIRE
LS23 7BJ

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEWART BROADNEY NAYLOR / 10/08/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM:
CORPORATE DEPARTMENT FIRST FLOOR
YORKSHIRE HOUSE GREEK STREET
LEEDS
WEST YORKSHIRE LS1 5SX

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 ￯﾿ᄑ NC 1000/100000
01/11

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED
01/11/04

View Document

20/01/0520 January 2005 COMPANY NAME CHANGED
LUPFAW 166 LIMITED
CERTIFICATE ISSUED ON 20/01/05

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 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