RENOLD LIMITED

Company Documents

DateDescription
13/11/2513 November 2025 NewStatement of capital following an allotment of shares on 2025-11-04

View Document

10/11/2510 November 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

10/11/2510 November 2025 NewRe-registration of Memorandum and Articles

View Document

10/11/2510 November 2025 NewRe-registration from a public company to a private limited company

View Document

10/11/2510 November 2025 NewResolutions

View Document

07/11/257 November 2025 NewSatisfaction of charge 22 in full

View Document

07/11/257 November 2025 NewSatisfaction of charge 25 in full

View Document

07/11/257 November 2025 NewSatisfaction of charge 23 in full

View Document

07/11/257 November 2025 NewSatisfaction of charge 002496880033 in full

View Document

07/11/257 November 2025 NewSatisfaction of charge 002496880034 in full

View Document

07/11/257 November 2025 NewSatisfaction of charge 002496880035 in full

View Document

07/11/257 November 2025 NewSatisfaction of charge 27 in full

View Document

06/11/256 November 2025 NewResolutions

View Document

06/11/256 November 2025 New

View Document

06/11/256 November 2025 NewTermination of appointment of Victoria Mary Potter as a director on 2025-10-29

View Document

06/11/256 November 2025 NewTermination of appointment of Andrew Magson as a director on 2025-10-29

View Document

06/11/256 November 2025 NewTermination of appointment of David Farrington Landless as a director on 2025-10-29

View Document

06/11/256 November 2025 NewTermination of appointment of Timothy John Cooper as a director on 2025-10-29

View Document

06/11/256 November 2025 NewAppointment of Mr Constantine Elefter as a director on 2025-10-29

View Document

06/11/256 November 2025 NewAppointment of Mr Blake Egan as a director on 2025-10-29

View Document

06/11/256 November 2025 NewAppointment of Adrian David Murphy as a director on 2025-10-29

View Document

06/11/256 November 2025 NewAppointment of Mr Josh Liebow as a director on 2025-10-29

View Document

06/11/256 November 2025 NewAppointment of Mr Simon Newman as a director on 2025-10-29

View Document

06/11/256 November 2025 NewStatement of capital on 2025-11-06

View Document

06/11/256 November 2025 NewCertificate of reduction of issued capital

View Document

06/11/256 November 2025 NewCourt order

View Document

04/11/254 November 2025 NewStatement of capital following an allotment of shares on 2025-10-28

View Document

28/10/2528 October 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

22/10/2522 October 2025 NewSatisfaction of charge 24 in full

View Document

22/10/2522 October 2025 NewSatisfaction of charge 26 in full

View Document

09/10/259 October 2025 NewSatisfaction of charge 002496880031 in full

View Document

09/10/259 October 2025 NewSatisfaction of charge 002496880032 in full

View Document

09/10/259 October 2025 NewSatisfaction of charge 002496880029 in full

View Document

09/10/259 October 2025 NewSatisfaction of charge 002496880030 in full

View Document

07/10/257 October 2025 NewResolutions

View Document

28/08/2528 August 2025 Group of companies' accounts made up to 2025-03-31

View Document

04/08/254 August 2025 Resolutions

View Document

04/08/254 August 2025 Memorandum and Articles of Association

View Document

04/08/254 August 2025 Resolutions

View Document

17/06/2517 June 2025 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets (Uk) Limited, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

21/05/2521 May 2025 Satisfaction of charge 28 in full

View Document

24/04/2524 April 2025 Registration of charge 002496880035, created on 2025-04-22

View Document

21/09/2421 September 2024 Resolutions

View Document

25/08/2425 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

19/05/2319 May 2023 Registration of charge 002496880033, created on 2023-05-16

View Document

19/05/2319 May 2023 Registration of charge 002496880034, created on 2023-05-16

View Document

03/10/223 October 2022 Auditor's resignation

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of Victoria Mary Potter as a director on 2022-05-03

View Document

31/10/2131 October 2021 Termination of appointment of Mark Jeremy Harper as a director on 2021-08-23

View Document

30/07/2030 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SCAPENS

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

04/10/194 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 ADOPT ARTICLES 08/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

07/01/197 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/05/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED TIMOTHY JOHN COOPER

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY IAN SCAPENS

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

31/07/1831 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1825 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLKINS

View Document

17/05/1817 May 2018 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/04/1820 April 2018 ARTICLES OF ASSOCIATION

View Document

09/10/179 October 2017 SECRETARY APPOINTED IAN LLOYD SCAPENS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE BRACE

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002496880032

View Document

14/08/1714 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 11851369.00

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002496880031

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

18/05/1718 May 2017 28/07/16 STATEMENT OF CAPITAL GBP 27264309.6

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR DAVID FARRINGTON LANDLESS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED IAN LLOYD SCAPENS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE BRACE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED LOUISE MARY HELEN BRACE

View Document

01/09/161 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/07/1625 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1616 June 2016 03/06/16 NO MEMBER LIST

View Document

18/09/1518 September 2015 10/08/15 NO MEMBER LIST

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY HARPER / 24/07/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS TENNER / 24/07/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PURCELL / 24/07/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY GRIFFITHS / 24/07/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ALLKINS / 24/07/2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY HELEN BRACE / 24/07/2015

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002496880030

View Document

27/07/1527 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM, RENOLD HOUSE, STYAL ROAD,, WYTHENSHAWE,, MANCHESTER,, M22 5WL.

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002496880029

View Document

10/09/1410 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 27146657.75

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY GRIFFITHS / 01/08/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ALLKINS / 01/08/2013

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 27071648.4

View Document

29/07/1329 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN TENNER

View Document

26/04/1326 April 2013 SECOND FILING FOR FORM AP03

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED JOHN ROBERT PURCELL

View Document

28/11/1228 November 2012 SECRETARY APPOINTED LOUISE BRACE

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

07/09/127 September 2012 10/08/12 NO MEMBER LIST

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEACOCK

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARER

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS TENNER / 10/08/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS TENNER / 10/08/2012

View Document

19/07/1219 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1224 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 27046645.25

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MARK JEREMY HARPER

View Document

23/02/1223 February 2012 SECRETARY APPOINTED BRIAN THOMAS TENNER

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY HANNAH WOODCOCK

View Document

22/08/1122 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BREAM

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED BRIAN THOMAS TENNER

View Document

24/08/1024 August 2010 10/08/10 BULK LIST

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/103 March 2010 APPOINT PERSON AS SECRETARY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDSAY BEARDSELL

View Document

15/01/1015 January 2010 SUB-DIVISION 09/10/09

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED IAN ROY GRIFFITHS

View Document

03/01/103 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/103 January 2010 10/11/09 STATEMENT OF CAPITAL GBP 26971657.75

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BUCHANAN SHEARER / 09/11/2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/092 October 2009 GBP NC 23715374/32677930.75 21/09/2009

View Document

02/10/092 October 2009 ARTICLES OF ASSOCIATION

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK POWELL

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

21/08/0921 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED HANNAH WOODCOCK

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA BECKETT

View Document

24/07/0824 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED JOHN STEPHEN ALLKINS

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 APPOINT AUDITORS 21/11/06

View Document

08/12/068 December 2006 AUDITOR'S RESIGNATION

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0530 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 10/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/034 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0315 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

31/05/0331 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

02/09/022 September 2002 RETURN MADE UP TO 10/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 10/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 ACQUISITION OF STOCK 17/03/00

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9911 August 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 03/04/99

View Document

06/08/996 August 1999 ALTER MEM AND ARTS 23/07/99

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/99

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

27/08/9827 August 1998 RETURN MADE UP TO 10/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/9824 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 PREFERNCE STOCK 23/06/98

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

05/08/985 August 1998 RE PREFERENCE STOCK 23/07/98

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 10/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9728 July 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

28/06/9628 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

25/04/9625 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 10/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 RETURN MADE UP TO 10/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/944 September 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 10/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 ADOPT MEM AND ARTS 23/07/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 10/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9110 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 10/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/891 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

11/09/8911 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/8913 June 1989 WD 01/06/89 AD 17/04/89-01/05/89 PREMIUM £ SI [email protected]=17125

View Document

19/04/8919 April 1989 WD 05/04/89 AD 06/03/89-20/03/89 PREMIUM £ SI [email protected]=25039

View Document

23/03/8923 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8913 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/898 February 1989 WD 24/01/89 AD 09/01/89-23/01/89 PREMIUM £ SI [email protected]=470

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/8814 December 1988 WD 29/11/88 AD 14/11/88-28/11/88 PREMIUM £ SI [email protected]=362

View Document

30/11/8830 November 1988 RETURN OF ALLOTMENTS

View Document

10/11/8810 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8831 October 1988 WD 17/10/88 AD 17/10/88--------- PREMIUM £ SI [email protected]=328

View Document

24/10/8824 October 1988 WD 12/10/88 AD 17/10/88--------- PREMIUM £ SI [email protected]=328

View Document

31/08/8831 August 1988 RETURN MADE UP TO 11/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 280788

View Document

19/08/8819 August 1988 RE EMPLOYEE SHARE SCHEM 280788

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8819 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8811 March 1988 FULL GROUP ACCOUNTS MADE UP TO 28/03/87

View Document

11/02/8811 February 1988 WD 12/01/88 AD 05/10/87-19/10/87 PREMIUM £ SI [email protected]=180

View Document

11/02/8811 February 1988 WD 12/01/88 AD 01/06/87--------- £ SI [email protected]=64

View Document

11/02/8811 February 1988 WD 12/01/88 AD 15/06/87-27/07/87 PREMIUM £ SI [email protected]=196

View Document

11/02/8811 February 1988 WD 12/01/88 AD 10/08/87--------- PREMIUM £ SI [email protected]=15150

View Document

27/11/8727 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 14/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

25/04/8725 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/8619 November 1986 RETURN OF ALLOTMENTS

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

09/08/869 August 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/8630 April 1986 DIRECTOR RESIGNED

View Document

10/09/8510 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/03/85

View Document

07/09/847 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

25/10/8325 October 1983 ANNUAL ACCOUNTS MADE UP DATE 03/04/83

View Document

09/09/829 September 1982 ANNUAL ACCOUNTS MADE UP DATE 28/03/82

View Document

14/09/8114 September 1981 ANNUAL ACCOUNTS MADE UP DATE 29/03/81

View Document

20/08/8120 August 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/8012 September 1980 ANNUAL ACCOUNTS MADE UP DATE 26/09/80

View Document

03/09/793 September 1979 ANNUAL ACCOUNTS MADE UP DATE 01/04/79

View Document

31/08/7831 August 1978 ANNUAL ACCOUNTS MADE UP DATE 02/04/78

View Document

12/09/7712 September 1977 ANNUAL ACCOUNTS MADE UP DATE 03/04/77

View Document

12/05/7712 May 1977 ANNUAL ACCOUNTS MADE UP DATE 28/03/76

View Document

09/09/769 September 1976 ANNUAL ACCOUNTS MADE UP DATE 30/03/75

View Document

02/07/752 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

03/04/673 April 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/67

View Document

23/08/5423 August 1954 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/54

View Document

29/07/3029 July 1930 REGISTERED OFFICE CHANGED

View Document

23/07/3023 July 1930 CERTIFICATE OF INCORPORATION

View Document

23/07/3023 July 1930 CERTIFICATE OF INCORPORATION

View Document

23/07/3023 July 1930 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