RENDALE (SURREY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTermination of appointment of William Guy Attfield as a director on 2025-09-21

View Document

14/07/2514 July 2025 Micro company accounts made up to 2025-03-31

View Document

09/07/259 July 2025 Change of details for Katy Attfield as a person with significant control on 2024-03-06

View Document

09/07/259 July 2025 Director's details changed for Ms Katy Marion Attfield on 2024-02-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Notification of Katy Attfield as a person with significant control on 2024-03-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Appointment of Mrs Ellen Suzanne Attfield as a secretary on 2023-01-27

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Ms Katy Marion Attfield on 2022-03-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GUY ATTFIELD

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CESSATION OF CHRISTINE MARY MANNING ATTFIELD AS A PSC

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ATTFIELD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 6 DERWENT CLOSE FAREHAM HAMPSHIRE PO14 2DY

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN UNDERWOOD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MS KATY MARION ATTFIELD

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATY MARION ATTFIELD / 28/05/2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR WILLIAM GUY ATTFIELD

View Document

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 37 WOODCOTE AVENUE WALLINGTON SURREY SM6 0QU

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ATTFIELD

View Document

23/01/1323 January 2013 SECRETARY APPOINTED BRIAN RONALD UNDERWOOD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ATTFIELD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ATTFIELD

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ATTFIELD / 25/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY MANNING ATTFIELD / 25/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/09/941 September 1994 AUDITOR'S RESIGNATION

View Document

11/02/9411 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 AUDITOR'S RESIGNATION

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 01/08/88; NO CHANGE OF MEMBERS

View Document

03/12/873 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/10/873 October 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

03/10/873 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: 36 STAFFORD ROAD WALLINGTON SURREY

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