RENMAK LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

03/09/253 September 2025 NewSatisfaction of charge 122069730003 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 122069730002 in full

View Document

02/09/252 September 2025 NewSatisfaction of charge 122069730004 in full

View Document

13/08/2513 August 2025 Cessation of Wayne Trevor Earnshaw as a person with significant control on 2025-07-31

View Document

13/08/2513 August 2025 Termination of appointment of Liam John Mccabe as a director on 2025-07-31

View Document

13/08/2513 August 2025 Cessation of Revive Environmental Uk Holdings Limited as a person with significant control on 2025-07-31

View Document

13/08/2513 August 2025 Termination of appointment of Liam Kearney as a director on 2025-07-31

View Document

13/08/2513 August 2025 Termination of appointment of Micheal Boyle as a director on 2025-07-31

View Document

13/08/2513 August 2025 Termination of appointment of Christopher Alan Hughes as a director on 2025-07-31

View Document

13/08/2513 August 2025 Notification of Tip Trailer Services Uk Limited as a person with significant control on 2025-07-31

View Document

13/08/2513 August 2025 Appointment of Mr Michael Robert Furnival as a director on 2025-07-31

View Document

13/08/2513 August 2025 Appointment of Paul Laurence Beadle as a director on 2025-07-31

View Document

13/08/2513 August 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-07-31

View Document

07/08/257 August 2025 Registered office address changed from Unit 3 Brunel Way Stephenson Industrial Estate Coalville LE67 3HF England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 2025-08-07

View Document

31/07/2531 July 2025 Satisfaction of charge 122069730001 in full

View Document

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

View Accounts

24/10/2424 October 2024 Termination of appointment of James Martin Mcentee as a director on 2024-10-15

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

03/09/243 September 2024 Registered office address changed from 112 Walsall Road Lichfield WS13 8AF United Kingdom to Unit 3 Brunel Way Stephenson Industrial Estate Coalville LE67 3HF on 2024-09-03

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

06/11/236 November 2023 Cessation of James Martin Mcentee as a person with significant control on 2020-07-21

View Document

05/10/235 October 2023 Sub-division of shares on 2023-09-27

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

19/09/2319 September 2023 Appointment of Christopher Hughes as a director on 2023-09-05

View Document

18/09/2318 September 2023 Appointment of Liam John Mccabe as a director on 2023-09-05

View Document

18/09/2318 September 2023 Appointment of Liam Kearney as a director on 2023-09-05

View Document

18/09/2318 September 2023 Appointment of Micheal Boyle as a director on 2023-09-05

View Document

14/09/2314 September 2023 Notification of Wayne Earnshaw as a person with significant control on 2020-07-21

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Notification of Michael Boyle as a person with significant control on 2020-07-21

View Document

26/07/2326 July 2023 Notification of Liam Kearney as a person with significant control on 2020-07-21

View Document

08/12/228 December 2022 Registration of charge 122069730005, created on 2022-12-02

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

28/07/2128 July 2021 Registration of charge 122069730003, created on 2021-07-28

View Document

13/07/2113 July 2021 Registration of charge 122069730002, created on 2021-07-13

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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