Ronverworth Ltd was registered on 20 April 1972 and has its registered office in Eastleigh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Winstone, John Oliver, Winstone, Paul Stephen, Winstone, Sean Sebastian, Winstone, Victoria Joan are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINSTONE, John Oliver | N/A | 31 December 1995 | 1 |
WINSTONE, Paul Stephen | N/A | 24 November 2017 | 1 |
WINSTONE, Sean Sebastian | 16 August 2012 | 24 November 2017 | 1 |
WINSTONE, Victoria Joan | 14 November 2005 | 24 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 16 July 2018 | |
PSC07 - N/A | 14 July 2018 | |
PSC02 - N/A | 14 July 2018 | |
AD01 - Change of registered office address | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
AD01 - Change of registered office address | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
AA01 - Change of accounting reference date | 13 September 2017 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 14 July 2014 | |
CH03 - Change of particulars for secretary | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
MEM/ARTS - N/A | 22 May 2013 | |
RESOLUTIONS - N/A | 13 May 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 13 May 2013 | |
AP01 - Appointment of director | 16 August 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
SH03 - Return of purchase of own shares | 14 April 2010 | |
RESOLUTIONS - N/A | 01 April 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 28 July 2009 | |
AUD - Auditor's letter of resignation | 28 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 04 August 2006 | |
363a - Annual Return | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2006 | |
AUD - Auditor's letter of resignation | 12 December 2005 | |
169 - Return by a company purchasing its own shares | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
RESOLUTIONS - N/A | 09 November 2005 | |
RESOLUTIONS - N/A | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2005 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 05 August 2003 | |
225 - Change of Accounting Reference Date | 27 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363a - Annual Return | 13 September 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
169 - Return by a company purchasing its own shares | 30 May 2002 | |
363a - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363a - Annual Return | 16 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2000 | |
AA - Annual Accounts | 12 June 2000 | |
363a - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 23 June 1999 | |
AA - Annual Accounts | 11 August 1998 | |
363a - Annual Return | 05 August 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 15 July 1997 | |
395 - Particulars of a mortgage or charge | 27 November 1996 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 29 July 1996 | |
288 - N/A | 03 April 1996 | |
288 - N/A | 03 April 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 13 July 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 14 July 1993 | |
AA - Annual Accounts | 14 October 1992 | |
363s - Annual Return | 17 July 1992 | |
RESOLUTIONS - N/A | 16 June 1992 | |
RESOLUTIONS - N/A | 16 June 1992 | |
RESOLUTIONS - N/A | 16 June 1992 | |
AA - Annual Accounts | 04 March 1992 | |
363b - Annual Return | 12 August 1991 | |
AA - Annual Accounts | 06 December 1990 | |
363a - Annual Return | 06 December 1990 | |
363 - Annual Return | 02 February 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 13 December 1988 | |
AA - Annual Accounts | 06 July 1987 | |
363 - Annual Return | 06 July 1987 | |
363 - Annual Return | 06 December 1986 | |
AA - Annual Accounts | 19 November 1986 | |
MISC - Miscellaneous document | 02 August 1980 | |
MISC - Miscellaneous document | 20 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 May 2006 | Outstanding |
N/A |
Legal mortgage | 21 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1986 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 1978 | Fully Satisfied |
N/A |
Legal charge | 15 August 1978 | Fully Satisfied |
N/A |
Memo of deposit without instrument | 05 May 1978 | Fully Satisfied |
N/A |