Founded in 1985, Renosteel Construction Ltd has its registered office in Norfolk, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEFORD, Mark Anthony | 01 April 2000 | - | 1 |
ROYLANCE, John Micheal | N/A | - | 1 |
DRAPER, Barbara | 01 April 2000 | 31 October 2001 | 1 |
HOBDEN, Trent Austin Trevor | 07 December 2016 | 14 April 2020 | 1 |
MIDLANE, Andre | 01 April 2000 | 31 March 2003 | 1 |
ROYLANCE, Jayne Elizabeth | N/A | 11 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
TM01 - Termination of appointment of director | 21 April 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH03 - Change of particulars for secretary | 18 September 2017 | |
AP01 - Appointment of director | 09 April 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 10 July 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 01 March 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 14 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363s - Annual Return | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 02 March 1998 | |
AA - Annual Accounts | 12 August 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 05 January 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 12 January 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 12 January 1994 | |
AA - Annual Accounts | 06 January 1994 | |
AA - Annual Accounts | 08 February 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 24 June 1992 | |
DISS40 - Notice of striking-off action discontinued | 05 November 1991 | |
AA - Annual Accounts | 05 November 1991 | |
363a - Annual Return | 05 November 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 August 1991 | |
AA - Annual Accounts | 30 April 1990 | |
363 - Annual Return | 30 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1989 | |
395 - Particulars of a mortgage or charge | 28 July 1989 | |
363 - Annual Return | 24 May 1989 | |
AA - Annual Accounts | 19 April 1989 | |
363 - Annual Return | 02 August 1988 | |
AA - Annual Accounts | 23 May 1988 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 17 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 December 2005 | Outstanding |
N/A |
Legal mortgage | 26 April 2001 | Outstanding |
N/A |
Mortgage debenture | 24 July 1989 | Outstanding |
N/A |
Debenture | 07 November 1986 | Fully Satisfied |
N/A |