RENSHAW THOMAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER THOMAS / 01/04/2011

View Document

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER THOMAS / 01/04/2011

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1 GRANBY CROFT MATLOCK STREET BAKEWELL DE45 1ET

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RENSHAW

View Document

21/12/1021 December 2010 19/11/10 NO CHANGES

View Document

30/11/1030 November 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/06/067 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/067 June 2006 SHARES ISSUED/TRANSFER 29/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 1 GRANBY CROFT MATLOCK BAKEWELL DE45 1ET

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 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