About

Registered Number: 03110468
Date of Incorporation: 05/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Town Hall House Town Hall Place, Bovey Tracey, Newton Abbot, Devon, TQ13 9EQ,

 

Renovare Ltd was registered on 05 October 1995 with its registered office in Devon, it has a status of "Active". This business has 7 directors listed as Vosper, Gillian Mary, Spivey, Veronica Mary, Vosper, Gillian Mary, Harvey, Michael John, Holborn Registrars Limited, Hastings Registrars Limited, Spivey, Hugh Bernard in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIVEY, Veronica Mary 31 January 2007 - 1
VOSPER, Gillian Mary 31 January 2007 - 1
SPIVEY, Hugh Bernard 05 October 1995 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
VOSPER, Gillian Mary 04 November 2009 - 1
HARVEY, Michael John 05 October 1995 25 September 1998 1
HOLBORN REGISTRARS LIMITED 25 September 1998 01 October 2002 1
HASTINGS REGISTRARS LIMITED 01 October 2002 04 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
PSC04 - N/A 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 04 May 2001
287 - Change in situation or address of Registered Office 09 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 22 April 2000
363a - Annual Return 23 March 2000
363a - Annual Return 23 March 2000
363a - Annual Return 28 February 2000
363a - Annual Return 28 February 2000
363s - Annual Return 03 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 14 March 1997
RESOLUTIONS - N/A 27 February 1997
RESOLUTIONS - N/A 27 February 1997
363s - Annual Return 27 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1996
288 - N/A 11 October 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.