THE RENEWED STORE LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/08/248 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/07/2430 July 2024 Statement of affairs

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Registered office address changed from Unit 5 Colhook Industrial Park Petworth West Sussex GU28 9LP to Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-07-30

View Document

30/07/2430 July 2024 Resolutions

View Document

07/06/247 June 2024 Registration of charge 033939020005, created on 2024-06-06

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

20/11/2320 November 2023 Change of details for Mr William Charles Champness as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mrs Karen Champness as a person with significant control on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

08/11/218 November 2021 Change of name notice

View Document

08/11/218 November 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/01/2030 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 70

View Document

20/11/1920 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS KAREN CHAMPNESS

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 60

View Document

28/06/1828 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TU

View Document

04/01/184 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CHAMPNESS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CHARLES CHAMPNESS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX POL1 1EU

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 27/06/02; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: THE STUDIO 25 ST PAULS ROAD SOUTHSEA HAMPSHIRE PO5 4AA

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 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


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