GLOBAL RESINS LIMITED
Status | ACTIVE |
Company No. | 02960700 |
Category | Private Limited Company |
Incorporated | 19 Aug 1994 |
Age | 29 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL RESINS LIMITED is an active private limited company with number 02960700. It was incorporated 29 years, 9 months, 30 days ago, on 19 August 1994. The company address is Unit 7 Park Lane Industrial Estate, Corsham, SN13 9LG, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 14 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2016
Action Date: 24 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029607000003
Charge creation date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 16 Sep 2015
Action Date: 12 Aug 2015
Category: Capital
Type: SH01
Capital : 5,002.0 GBP
Date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hempleman-Adams
Documents
Appoint person secretary company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Jane Earl
Documents
Termination secretary company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Hempleman Adams
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Susan Jane Earl
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stuart Mitchell
Change date: 2010-08-19
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: Houghton Stone the Conifers Filton Road Hambrook Bristol Avon BS16 1QG
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 18/06/2009 from unit 7 park lane industrial estate corsham wiltshire SN13 9LG
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Oct 2005
Category: Capital
Type: 122
Description: S-div 16/09/05
Documents
Legacy
Date: 14 Oct 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/09/05
Documents
Resolution
Date: 14 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; no change of members
Documents
Accounts with accounts type small
Date: 18 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/96; no change of members
Documents
Legacy
Date: 13 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/95; full list of members
Documents
Legacy
Date: 07 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 06 Apr 1995
Category: Capital
Type: 88(2)
Description: Ad 04/04/95--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 04 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 04 Apr 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/95
Documents
Resolution
Date: 04 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 04/04/95 from: 3RD floor st bartholomews lewins mead bristol BS1 2NH
Documents
Certificate change of name company
Date: 16 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bart ninety eight LIMITED\certificate issued on 17/02/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
DALKEITH THISTLE COMMUNITY FOOTBALL CLUB
27 COWDEN CRESCENT,DALKEITH,EH22 2HG
Number: | SC245828 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
70 GROSVENOR STREET,LONDON,W1K 3JP
Number: | LP009843 |
Status: | ACTIVE |
Category: | Limited Partnership |
SHIRLEY LODGE,LANGLEY,SL3 7QY
Number: | 02549877 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 ANDREWES GARDENS,LONDON,E6 5TG
Number: | 11115804 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX
Number: | 08768594 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL COTTERILL HAULAGE LIMITED
UNIT 6,BELPER,DE56 1SW
Number: | 04510771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |