RENAISSANCE STOVES LIMITED

Mont Apica Thetford Road Mont Apica Thetford Road, Bury St. Edmunds, IP31 2HB, Suffolk
StatusACTIVE
Company No.08160395
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

RENAISSANCE STOVES LIMITED is an active private limited company with number 08160395. It was incorporated 11 years, 10 months, 8 days ago, on 30 July 2012. The company address is Mont Apica Thetford Road Mont Apica Thetford Road, Bury St. Edmunds, IP31 2HB, Suffolk.



Company Fillings

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-28

Psc name: Andrew Paul Whelpton-Smith

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Marie Whelpton-Smith

Notification date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-28

Psc name: Kirsty Marie Whelpton-Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-28

Officer name: Mr Andrew Paul Whelpton

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-28

Psc name: Andrew Paul Whelpton-Smith

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Marie Whelpton-Smith

Notification date: 2022-07-28

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed renaissance renovations LIMITED\certificate issued on 27/06/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D'GABRIELS LIMITED

23 BLANCHARD CLOSE,LONDON,SE9 4TZ

Number:11040132
Status:ACTIVE
Category:Private Limited Company

FALCONITRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11747763
Status:ACTIVE
Category:Private Limited Company

HOME INSTEAD UK LIMITED

UNIT 2 WALNUT TREE BUSINESS CENTRE NORTHWICH ROAD,WARRINGTON,WA4 4PG

Number:07575973
Status:ACTIVE
Category:Private Limited Company

INTERPOLE RESINS LTD

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME3 3EW

Number:06054538
Status:ACTIVE
Category:Private Limited Company

PUKETE LIMITED

THE LODGE 50 GAINSBOROUGH ROAD,WINTHORPE, NEWARK,NG24 2NN

Number:09292850
Status:ACTIVE
Category:Private Limited Company

TECHTACULAR LIMITED

8 WOLSEY ROAD,EAST MOLESEY,KT8 9EL

Number:10648248
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