About

Registered Number: 04107072
Date of Incorporation: 13/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Tarvin Mill, Barrow Lane, Tarvin, Chester, CH3 8JF

 

Renby Ltd was registered on 13 November 2000 with its registered office in Tarvin. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Philip 23 March 2001 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
TRAVIS, Cressida Jane 31 March 2004 - 1
TRAVIS, Robin Clive 23 March 2001 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 November 2018
MR01 - N/A 21 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
225 - Change of Accounting Reference Date 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.