Advanced company searchLink opens in new window

RENDALL & RITTNER LIMITED

Company number 02515428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2015 AA Accounts for a medium company made up to 30 June 2014
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 7,000
20 May 2014 AP01 Appointment of Mr Kevin James Marshall as a director
07 Apr 2014 AA Accounts for a medium company made up to 30 June 2013
20 Dec 2013 TM01 Termination of appointment of Matthew James Kirk as a director
24 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 7,000
08 Apr 2013 AA Accounts for a medium company made up to 30 June 2012
01 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Mr William Gaunt Hammond as a director
26 Jul 2012 TM01 Termination of appointment of Yvonne Davies as a director
13 Mar 2012 AA Accounts for a small company made up to 30 June 2011
13 Oct 2011 AUD Auditor's resignation
28 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
07 Feb 2011 AAMD Amended accounts made up to 30 June 2010
04 Nov 2010 AA Accounts for a small company made up to 30 June 2010
14 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Catherine Riva on 21 September 2010
14 Oct 2010 CH01 Director's details changed for Richard John Daver on 21 September 2010
14 Oct 2010 CH01 Director's details changed for Stephen Michael Ellman on 21 September 2010
14 Oct 2010 CH01 Director's details changed for Yvonne Diana Davies on 21 September 2010
28 Sep 2010 AD01 Registered office address changed from Rendall and Rittner Limited Gun Court 70 Wapping Lane, Wapping London E1W 2RF on 28 September 2010
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
12 Aug 2010 AP01 Appointment of Mr Matthew James Kirk as a director
15 Feb 2010 AA Accounts for a small company made up to 30 June 2009
09 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders