About

Registered Number: 05511264
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Prydis Accounts Limited, The Parade, Liskeard, Cornwall, PL14 6AF

 

J. Rendle Carpentry Ltd was setup in 2005. Currently we aren't aware of the number of employees at the J. Rendle Carpentry Ltd. This company has 3 directors listed as Rendle Williams, Joanne, Rendle, Jeremy, Rendle-williams, Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENDLE, Jeremy 18 July 2005 - 1
RENDLE-WILLIAMS, Joanne 26 November 2014 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
RENDLE WILLIAMS, Joanne 25 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 August 2019
PSC02 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC04 - N/A 22 July 2019
PSC04 - N/A 22 July 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 July 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 December 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
225 - Change of Accounting Reference Date 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.