RESINS-ONLINE LIMITED
Status | ACTIVE |
Company No. | 06326281 |
Category | Private Limited Company |
Incorporated | 27 Jul 2007 |
Age | 16 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RESINS-ONLINE LIMITED is an active private limited company with number 06326281. It was incorporated 16 years, 10 months, 8 days ago, on 27 July 2007. The company address is 31 C/O Robnor Resins Ltd , Athena Avenue 31 C/O Robnor Resins Ltd , Athena Avenue, Swindon, SN2 8EJ.
Company Fillings
Notification of a person with significant control
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Friend Ellsworth
Notification date: 2024-03-18
Documents
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type dormant
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 16 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
New address: 31 C/O Robnor Resins Ltd , Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ
Change date: 2015-07-31
Old address: C/O Robnor Resins Limited Hunts Rise South Marston Swindon SN3 4TE
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 06 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crawford Wilson Gillan
Termination date: 2015-02-16
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crawford Wilson Gillan
Termination date: 2015-02-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Crawford Wilson Gillan
Documents
Appoint person secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Crawford Wilson Gillan
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Rae Henderson
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Hawley
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gilles Coulombeau
Documents
Termination secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Hawley
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Change person director company with change date
Date: 29 Jul 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Gilles Maire Jean Francois Coulombeau
Documents
Accounts with accounts type dormant
Date: 05 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type dormant
Date: 04 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Accounts with accounts type dormant
Date: 14 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 30/09/2009
Documents
Accounts with accounts type dormant
Date: 20 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from c/o robnor resins LIMITED hunts rise, south marston park swindon wiltshire SN3 4TE
Documents
Some Companies
205 BRONDESBURY PARK,LONDON,NW2 5JN
Number: | 11524029 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 - 33 HIGH STREET,NEWPORT PAGNELL,MK16 8NP
Number: | 08032341 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLEY MANOR,LIPHOOK,GU30 7JF
Number: | 02899565 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 11003057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUFFIN HEALTHCARE PRODUCTS LTD
TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 11772346 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DURNING ROAD,LONDON,SE19 1JS
Number: | 11331414 |
Status: | ACTIVE |
Category: | Private Limited Company |