RENTONS GARAGES LIMITED
Status | ACTIVE |
Company No. | 00437907 |
Category | Private Limited Company |
Incorporated | 28 Jun 1947 |
Age | 76 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RENTONS GARAGES LIMITED is an active private limited company with number 00437907. It was incorporated 76 years, 11 months, 3 days ago, on 28 June 1947. The company address is 1 Renacres Lane 1 Renacres Lane, Ormskirk, L39 8SE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Renton
Termination date: 2022-12-17
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: Mrs Melanie Tara Callan
Documents
Change person secretary company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Melanie Callan
Change date: 2023-01-11
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Grady
Termination date: 2017-09-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-23
Old address: 91 Harridge Lane Scarisbrick Ormskirk Lancashire L40 8HD
New address: 1 Renacres Lane Halsall Ormskirk L39 8SE
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynne Renton-Grady
Change date: 2014-01-31
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Grady
Change date: 2014-01-31
Documents
Change person secretary company with change date
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-31
Officer name: Mrs Melanie Callan
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Old address: 9a Derby Street Ormskirk Lancashire L39 2BJ England
Change date: 2013-10-28
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Tara Callan
Change date: 2013-10-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Old address: 8 Carr House Lane Wrightington Wigan Lancs WN6 9SH
Change date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Tara Callan
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Clive Grady
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ralph Renton
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mrs Lynne Renton-Grady
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs melanie callan
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director may renton
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary may renton
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type full
Date: 16 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; no change of members
Documents
Legacy
Date: 19 Nov 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 01 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 21 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; no change of members
Documents
Accounts with accounts type full
Date: 14 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/94; no change of members
Documents
Legacy
Date: 23 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/93; full list of members
Documents
Legacy
Date: 17 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/92; no change of members
Documents
Accounts with accounts type full
Date: 17 Aug 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type full group
Date: 17 Sep 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 17 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/08/91; no change of members
Documents
Legacy
Date: 23 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 23/04/91 from: 396, manchester road, hollinwood, oldham, lancs OL9 7PQ
Documents
Accounts with accounts type full
Date: 26 Feb 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 02 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/08/90; full list of members
Documents
Accounts with accounts type full group
Date: 27 Feb 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 31 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 16 Mar 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/08/88; full list of members
Documents
Accounts with accounts type full group
Date: 12 Nov 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 12 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/08/87; full list of members
Documents
Accounts with accounts type full group
Date: 25 Jun 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 09 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/08/86; full list of members
Documents
Some Companies
11 ST JAMES'S ROAD MALVERN MANAGEMENT LIMITED
FLAT 1 11 ST JAMESS ROAD,WORCESTERSHIRE,WR14 2TS
Number: | 03413421 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 BRODIE AVENUE,LIVERPOOL,L19 7ND
Number: | 10983514 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 YORK STREET,CLITHEROE,BB7 2DL
Number: | 11112609 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGA LATINOAMERICANA DE CLAPHAM LIMITED
42 DOLPHIN TOWER,DEPTFORD,SE8 5TG
Number: | 11728496 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE003205 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
READING GLOBAL INVESTMENTS LIMITED
TREES GREEN LANE,READING,RG8 0RT
Number: | 10085460 |
Status: | ACTIVE |
Category: | Private Limited Company |