RENELEC DEVIZES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-08

View Document

21/01/2521 January 2025 Removal of liquidator by court order

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Removal of liquidator by court order

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-06-08

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH NOKES

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

26/11/1926 November 2019 SECRETARY APPOINTED MR ANDREW KEITH HARPER

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR JOHN SKEEN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR SPENCER JAMES COUSE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN RYMES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARTIN NOKES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALBERT JOHN RYMES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK KENNEDY / 11/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FREDERICK KENNEDY / 11/02/2010

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 46 NEW PARK STREET DEVIZES WILTSHIRE SN10 1DT

View Document

14/02/0114 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 04/06/97

View Document

13/06/9713 June 1997 NC INC ALREADY ADJUSTED 04/06/97

View Document

13/06/9713 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED QUAYSHELFCO 610 LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 £ NC 100/1000 04/06/97

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOT IF WHEN LTD


  • 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