RENASHIELD LIMITED
Status | ACTIVE |
Company No. | 00887408 |
Category | Private Limited Company |
Incorporated | 12 Sep 1966 |
Age | 57 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RENASHIELD LIMITED is an active private limited company with number 00887408. It was incorporated 57 years, 7 months, 22 days ago, on 12 September 1966. The company address is Churchview Green Lane Churchview Green Lane, Warwick, CV35 0RB.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-21
Officer name: Mr Richard William Collings
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Josephine Ann Collings
Change date: 2016-01-21
Documents
Change person secretary company with change date
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-21
Officer name: Mrs Josephine Ann Collings
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Old address: Brownstone Cottage Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RS
New address: Churchview Green Lane Oxhill Warwick CV35 0RB
Change date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard William Collings
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Josephine Ann Collings
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: 33 alvis way royal oak industrial estate daventry northamptonshire NN11 5PG
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 24 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; full list of members
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Nov 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 22 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/95; full list of members
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type small
Date: 31 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 31 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/93; full list of members
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/92; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1991
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 10 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/91; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 21 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/01/90; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 26 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/01/89; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 02 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/01/88; full list of members
Documents
Legacy
Date: 22 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 17 Feb 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 17 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 27 May 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 27 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 24/04/86; full list of members
Documents
Legacy
Date: 27 May 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Jan 1985
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/01/85
Documents
Some Companies
J G ROSS (BAKERS) LTD,INVERURIE,AB51 5QW
Number: | SC156877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 101,,LONDON,N3 2JU
Number: | 11331782 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB
Number: | 10737145 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRLANDS DENTAL CENTRE,GUILDFORD,GU3 3NA
Number: | 07155946 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & GLOBE CORPORATION LIMITED
SUITE 39,LONDON,SW1E 6PA
Number: | 02003984 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 09347998 |
Status: | ACTIVE |
Category: | Private Limited Company |