RANEBROOK WINDOWS LTD

83 High Street, Chesham, HP5 1DE, Buckinghamshire
StatusACTIVE
Company No.08093181
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

RANEBROOK WINDOWS LTD is an active private limited company with number 08093181. It was incorporated 11 years, 11 months, 29 days ago, on 01 June 2012. The company address is 83 High Street, Chesham, HP5 1DE, Buckinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niral Batavia

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ranebrook LIMITED\certificate issued on 05/06/13

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vytautas Meksras

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Praful Batavia

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niral Prafulchandra Batavia

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-13

Old address: 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOBLAST WALES LTD

R.H.JEFFS AND ROWE 27 - 28,PONTYPRIDD,CF37 2BW

Number:09914410
Status:ACTIVE
Category:Private Limited Company

J1 KRTX LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11542280
Status:ACTIVE
Category:Private Limited Company

LDH ENGINEERING SOLUTIONS LIMITED

DANUM HOUSE,DONCASTER,DN1 2DY

Number:11106420
Status:ACTIVE
Category:Private Limited Company

MANE INVESTMENTS LTD

4 THE HIGHWAY,DEESIDE,CH5 3DH

Number:09492655
Status:ACTIVE
Category:Private Limited Company

RACHEL HARRISON ASSOCIATES LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:04701094
Status:ACTIVE
Category:Private Limited Company

T-LOVENDO UK LTD

2 POND BARN,,EAST GRINSTEAD,RH19 3UF

Number:11368972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source