RENAISSANCE DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUTZ WILGEN

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL NOMINEES (UK) LIMITED / 01/06/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1029 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 154

View Document

29/06/1029 June 2010 ALTER ARTICLES 13/05/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED LUTZ WILGEN

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED RJP 1106 LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

01/06/001 June 2000 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