Company NameRNW Group Ltd
DirectorsDarren Ray Townshend and Kathryn Rachel Townshend
Company StatusActive
Company Number07171326
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Darren Ray Townshend
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
SS15 4AZ
Director NameMrs Kathryn Rachel Townshend
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ

Location

Registered AddressWillow Park
Wash Road
Basildon
Essex
SS15 4AZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishNoak Bridge
WardCrouch
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Darren Ray Townshend
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Director's details changed for Mrs Kate Townshend on 2 February 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Change of details for Mrs Kate Townshend as a person with significant control on 1 February 2021 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 February 2020Director's details changed for Mr Darren Ray Townshend on 4 February 2020 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (3 pages)
17 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
3 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 3 August 2016 (1 page)
3 August 2016Appointment of Mrs Kate Townshend as a director on 3 August 2016 (2 pages)
3 August 2016Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
3 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 August 2016Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
3 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 August 2016Appointment of Mrs Kate Townshend as a director on 3 August 2016 (2 pages)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
29 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
29 June 2010Registered office address changed from Willow Park Wash Road Basildon SS15 4AZ United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Willow Park Wash Road Basildon SS15 4AZ United Kingdom on 29 June 2010 (1 page)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)