Download leads from Nexok and grow your business. Find out more

Renthal Limited

Documents

Total Documents225
Total Pages1,799

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with no updates
2 October 2023Full accounts made up to 31 December 2022
28 February 2023Confirmation statement made on 31 January 2023 with no updates
29 September 2022Full accounts made up to 31 December 2021
2 March 2022Confirmation statement made on 31 January 2022 with no updates
8 December 2021Registration of charge 012245330007, created on 30 November 2021
6 October 2021Full accounts made up to 31 December 2020
31 August 2021Satisfaction of charge 012245330005 in full
31 August 2021Satisfaction of charge 012245330002 in full
1 April 2021Confirmation statement made on 31 January 2021 with no updates
29 January 2021Appointment of Mr Paul Taylor as a director on 1 January 2021
31 December 2020Full accounts made up to 31 December 2019
17 March 2020Termination of appointment of Paul James Watkins as a director on 5 March 2020
20 February 2020Confirmation statement made on 31 January 2020 with no updates
4 October 2019Registration of charge 012245330006, created on 3 October 2019
31 July 2019Full accounts made up to 31 December 2018
3 May 2019Registration of charge 012245330005, created on 26 April 2019
13 February 2019Confirmation statement made on 31 January 2019 with updates
14 November 2018Appointment of Mrs Laura May Birchall as a director on 1 November 2018
7 October 2018Full accounts made up to 31 December 2017
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 August 2018Statement of company's objects
2 August 2018Notification of Race Valley Limited as a person with significant control on 18 July 2018
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018
1 August 2018Termination of appointment of John Andre Lacy as a director on 18 July 2018
1 August 2018Termination of appointment of Andrew Graves as a director on 18 July 2018
25 July 2018Registration of charge 012245330003, created on 18 July 2018
25 July 2018Registration of charge 012245330004, created on 18 July 2018
23 July 2018Registration of charge 012245330002, created on 18 July 2018
4 July 2018Notification of a person with significant control statement
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018
16 March 2018Notification of a person with significant control statement
14 February 2018Confirmation statement made on 31 January 2018 with no updates
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
29 June 2017Appointment of Mr Andrew Graves as a director on 27 June 2017
29 June 2017Appointment of Mr John Andre Lacy as a director on 27 June 2017
29 June 2017Appointment of Mr Andrew Graves as a director on 27 June 2017
29 June 2017Appointment of Mr John Andre Lacy as a director on 27 June 2017
13 March 2017Confirmation statement made on 31 January 2017 with updates
13 March 2017Confirmation statement made on 31 January 2017 with updates
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,280
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,280
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
29 July 2015Termination of appointment of Brian Marshall Etter as a director on 1 February 2015
29 July 2015Termination of appointment of Arnold William Ackerman as a director on 1 February 2015
29 July 2015Termination of appointment of Brian Marshall Etter as a director on 1 February 2015
29 July 2015Termination of appointment of Arnold William Ackerman as a director on 1 February 2015
29 July 2015Termination of appointment of Arnold William Ackerman as a director on 1 February 2015
29 July 2015Termination of appointment of Brian Marshall Etter as a director on 1 February 2015
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,280
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,280
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
17 June 2014Appointment of Mr Paul James Watkins as a director
17 June 2014Appointment of Mr Paul James Watkins as a director
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,280
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,280
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
28 November 2012Full accounts made up to 31 December 2011
28 November 2012Full accounts made up to 31 December 2011
5 September 2012Termination of appointment of Michael Mohacsi as a director
5 September 2012Termination of appointment of Michael Mohacsi as a director
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders
29 September 2011Full accounts made up to 31 December 2010
29 September 2011Full accounts made up to 31 December 2010
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
25 June 2010Full accounts made up to 31 December 2009
25 June 2010Full accounts made up to 31 December 2009
13 April 2010Appointment of Michael Anthony Mohacsi as a director
13 April 2010Appointment of Michael Anthony Mohacsi as a director
7 April 2010Director's details changed for Brian Marshall Etter on 7 April 2010
7 April 2010Director's details changed for Brian Marshall Etter on 7 April 2010
7 April 2010Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010
7 April 2010Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010
7 April 2010Director's details changed for Arnold William Ackerman on 7 April 2010
7 April 2010Director's details changed for Thomas David Wade on 7 April 2010
7 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
7 April 2010Director's details changed for Brian Marshall Etter on 7 April 2010
7 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
7 April 2010Director's details changed for Thomas David Wade on 7 April 2010
7 April 2010Director's details changed for Arnold William Ackerman on 7 April 2010
7 April 2010Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010
7 April 2010Director's details changed for Arnold William Ackerman on 7 April 2010
7 April 2010Director's details changed for Thomas David Wade on 7 April 2010
30 March 2010Appointment of Mrs Laura May Birchall as a secretary
30 March 2010Appointment of Mrs Laura May Birchall as a secretary
30 March 2010Termination of appointment of Henry Rosenthal as a secretary
30 March 2010Termination of appointment of Henry Rosenthal as a secretary
12 March 2010Termination of appointment of Henry Rosenthal as a director
12 March 2010Termination of appointment of Andrew Renshaw as a director
12 March 2010Termination of appointment of Henry Rosenthal as a director
12 March 2010Termination of appointment of Andrew Renshaw as a director
10 February 2010Appointment of Rees Whittal-Williams as a director
10 February 2010Appointment of Rees Whittal-Williams as a director
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
4 April 2009Return made up to 31/01/09; full list of members
4 April 2009Return made up to 31/01/09; full list of members
31 December 2008Full accounts made up to 31 December 2007
31 December 2008Full accounts made up to 31 December 2007
11 April 2008Return made up to 31/01/08; full list of members
11 April 2008Return made up to 31/01/08; full list of members
25 February 2008Director appointed brian marshall etter
25 February 2008Director appointed brian marshall etter
6 December 2007Ad 02/11/07--------- £ si 280@1=280 £ ic 5000/5280
6 December 2007Ad 02/11/07--------- £ si 280@1=280 £ ic 5000/5280
23 November 2007Nc inc already adjusted 02/11/07
23 November 2007Director resigned
23 November 2007Nc inc already adjusted 02/11/07
23 November 2007Director resigned
23 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 August 2007Director resigned
29 August 2007Director resigned
5 July 2007Full accounts made up to 31 December 2006
5 July 2007Full accounts made up to 31 December 2006
12 February 2007Return made up to 31/01/07; full list of members
12 February 2007Return made up to 31/01/07; full list of members
13 September 2006New director appointed
13 September 2006New director appointed
14 August 2006Accounting reference date extended from 31/08/06 to 31/12/06
14 August 2006Accounting reference date extended from 31/08/06 to 31/12/06
4 July 2006Accounts for a medium company made up to 31 August 2005
4 July 2006Accounts for a medium company made up to 31 August 2005
13 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05
13 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05
29 March 2006Director resigned
29 March 2006Director resigned
29 March 2006Director resigned
29 March 2006Accounting reference date extended from 31/08/05 to 31/12/05
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 March 2006Accounting reference date extended from 31/08/05 to 31/12/05
29 March 2006Director resigned
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 March 2006New director appointed
28 March 2006New director appointed
28 March 2006New director appointed
28 March 2006New director appointed
28 March 2006New director appointed
28 March 2006New director appointed
16 March 2006Declaration of satisfaction of mortgage/charge
16 March 2006Declaration of satisfaction of mortgage/charge
28 February 2006Return made up to 31/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
28 February 2006Return made up to 31/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
24 February 2006Return made up to 31/01/05; full list of members; amend
24 February 2006Return made up to 31/01/05; full list of members; amend
10 March 2005Accounts for a medium company made up to 31 August 2004
10 March 2005Accounts for a medium company made up to 31 August 2004
18 February 2005Return made up to 31/01/05; full list of members
18 February 2005Return made up to 31/01/05; full list of members
1 July 2004Accounts for a medium company made up to 31 August 2003
1 July 2004Accounts for a medium company made up to 31 August 2003
13 February 2004Return made up to 31/01/04; full list of members
13 February 2004Return made up to 31/01/04; full list of members
8 September 2003Accounts for a medium company made up to 31 August 2002
8 September 2003Accounts for a medium company made up to 31 August 2002
10 February 2003Return made up to 31/01/03; full list of members
10 February 2003Return made up to 31/01/03; full list of members
16 August 2002Accounts for a medium company made up to 31 August 2001
16 August 2002Accounts for a medium company made up to 31 August 2001
14 May 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 May 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 August 2001Accounts for a medium company made up to 31 August 2000
17 August 2001Accounts for a medium company made up to 31 August 2000
2 April 2001Return made up to 31/01/01; full list of members
2 April 2001Return made up to 31/01/01; full list of members
4 July 2000Accounts for a medium company made up to 31 August 1999
4 July 2000Accounts for a medium company made up to 31 August 1999
17 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 1999Accounts for a medium company made up to 31 August 1998
2 July 1999Accounts for a medium company made up to 31 August 1998
1 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 1998Accounts for a medium company made up to 31 August 1997
1 July 1998Accounts for a medium company made up to 31 August 1997
24 February 1998Return made up to 31/01/98; no change of members
24 February 1998Return made up to 31/01/98; no change of members
20 June 1997Accounts for a medium company made up to 31 August 1996
20 June 1997Accounts for a medium company made up to 31 August 1996
20 February 1997Return made up to 31/01/97; no change of members
20 February 1997Return made up to 31/01/97; no change of members
10 June 1996Accounts for a medium company made up to 31 August 1995
10 June 1996Accounts for a medium company made up to 31 August 1995
21 February 1996Return made up to 31/01/96; full list of members
21 February 1996Return made up to 31/01/96; full list of members
4 September 1995Particulars of mortgage/charge
4 September 1995Particulars of mortgage/charge
17 May 1995Accounts for a small company made up to 31 August 1994
17 May 1995Accounts for a small company made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
18 January 1991Registered office changed on 18/01/91 from: bredbury park way bredbury stockport cheshire. SK6 2SNA
18 January 1991Registered office changed on 18/01/91 from: bredbury park way bredbury stockport cheshire. SK6 2SNA
28 February 1990Registered office changed on 28/02/90 from: clarence mill bollington macclesfield cheshire SK10 suz
28 February 1990Registered office changed on 28/02/90 from: clarence mill bollington macclesfield cheshire SK10 suz
24 May 1984New secretary appointed
24 May 1984New secretary appointed
4 October 1983Accounts made up to 31 August 1982
4 October 1983Accounts made up to 31 August 1982
5 January 1983Annual return made up to 27/09/82
5 January 1983Accounts made up to 31 August 1981
5 January 1983Accounts made up to 31 August 1981
5 January 1983Annual return made up to 27/09/82
27 June 1981Annual return made up to 09/03/81
27 June 1981Annual return made up to 09/03/81
26 June 1981Accounts made up to 31 August 1980
26 June 1981Annual return made up to 27/08/80
26 June 1981Annual return made up to 27/08/80
26 June 1981Accounts made up to 31 August 1980
26 April 1980Allotment of shares
26 April 1980Allotment of shares
29 August 1975Certificate of incorporation
29 August 1975Certificate of incorporation
29 August 1975Incorporation
29 August 1975Incorporation
Sign up now to grow your client base. Plans & Pricing