RESIN CONTRACTING LTD
Status | ACTIVE |
Company No. | NI020790 |
Category | Private Limited Company |
Incorporated | 06 Aug 1987 |
Age | 36 years, 9 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
RESIN CONTRACTING LTD is an active private limited company with number NI020790. It was incorporated 36 years, 9 months, 26 days ago, on 06 August 1987. The company address is C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, BT39 0BJ, Co Antrim Bt390bj, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Change to a person with significant control
Date: 17 Feb 2022
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Winston Chick
Change date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
Old address: C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland
New address: C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 07 Jul 2015
Action Date: 30 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-01-30
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: , C/O Eastonville Traders Ltd, Scottish Provident Building 7 Donegall Square West, Belfast, Belfast, BT1 6JB
New address: C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change account reference date company previous extended
Date: 03 Jul 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: , Unit 4, 22,Duncrue Road, Belfast, BT3 9BP
Change date: 2012-02-08
Documents
Accounts with accounts type small
Date: 23 Dec 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 01 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type small
Date: 14 Oct 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type small
Date: 14 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Certificate change of name company
Date: 03 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed resdev (ireland) LIMITED\certificate issued on 03/03/10
Documents
Change of name notice
Date: 03 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert James Davis
Change date: 2010-02-24
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Davis
Change date: 2010-02-24
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Roy Ernest Haynes
Change date: 2010-02-24
Documents
Change of name notice
Date: 19 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/01/09 annual return shuttle
Documents
Legacy
Date: 12 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 02 Mar 2008
Category: Annual-return
Type: 371SR(NI)
Description: 30/01/08
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/01/07 annual return shuttle
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/01/06 annual return shuttle
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 04 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/01/04 annual return shuttle
Documents
Legacy
Date: 04 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/01/03 annual return shuttle
Documents
Legacy
Date: 03 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/01/02 annual return shuttle
Documents
Legacy
Date: 05 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/01/01 annual return shuttle
Documents
Legacy
Date: 03 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/01/00 annual return shuttle
Documents
Legacy
Date: 15 Aug 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 16 Jun 1999
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 30/01/99 annual return shuttle
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 371S(NI)
Description: 30/01/98 annual return shuttle
Documents
Legacy
Date: 31 Jul 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 01 Aug 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 22 Feb 1997
Category: Annual-return
Type: 371S(NI)
Description: 30/01/97 annual return shuttle
Documents
Legacy
Date: 05 Aug 1996
Category: Accounts
Type: AC(NI)
Description: 30/09/95 annual accts
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 371S(NI)
Description: 30/01/96 annual return shuttle
Documents
Legacy
Date: 31 Jul 1995
Category: Accounts
Type: AC(NI)
Description: 30/09/94 annual accts
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 371S(NI)
Description: 30/01/95 annual return shuttle
Documents
Legacy
Date: 02 Aug 1994
Category: Accounts
Type: AC(NI)
Description: 30/09/93 annual accts
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 30/01/94 annual return shuttle
Documents
Legacy
Date: 02 Jul 1993
Category: Accounts
Type: AC(NI)
Description: 30/09/92 annual accts
Documents
Legacy
Date: 27 May 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 30/01/93 annual return shuttle
Documents
Legacy
Date: 13 Oct 1992
Category: Accounts
Type: AC(NI)
Description: 30/09/91 annual accts
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 371A(NI)
Description: 30/01/92 annual return form
Documents
Legacy
Date: 07 Mar 1992
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Aug 1991
Category: Accounts
Type: AC(NI)
Description: 30/09/90 annual accts
Documents
Legacy
Date: 25 Mar 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Feb 1991
Category: Annual-return
Type: AR(NI)
Description: 30/01/91 annual return
Documents
Legacy
Date: 13 Feb 1991
Category: Annual-return
Type: AR(NI)
Description: 23/04/90 annual return
Documents
Legacy
Date: 20 Sep 1990
Category: Accounts
Type: AC(NI)
Description: 30/09/89 annual accts
Documents
Legacy
Date: 17 Sep 1990
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Apr 1989
Category: Accounts
Type: AC(NI)
Description: 30/09/88 annual accts
Documents
Legacy
Date: 01 Apr 1989
Category: Annual-return
Type: AR(NI)
Description: 30/01/89 annual return
Documents
Legacy
Date: 20 Feb 1989
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jan 1988
Category: Capital
Type: PUC2(NI)
Description: Allotment (cash)
Documents
Legacy
Date: 08 Dec 1987
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 08 Dec 1987
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 21 Aug 1987
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Aug 1987
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 06 Aug 1987
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 06 Aug 1987
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 06 Aug 1987
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 06 Aug 1987
Category: Capital
Type: PUC1(NI)
Description: Statement of nominal cap
Documents
Some Companies
143 STRATFORD ROAD,LONDON,E13 0JN
Number: | 08857517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHI CHI CHINA INTERNATIONAL CO. LIMITED
UNIT 5 REDBURN INDUSTRIAL ESTATE,ENFIELD,EN3 4LE
Number: | 10195625 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BROOK LANE,CHELMSFORD,CM2 8NL
Number: | 10909643 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BRENDA GAUTREY WAY,CAMBRIDGE,CB24 8XW
Number: | 08269965 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA
Number: | 09080290 |
Status: | ACTIVE |
Category: | Private Limited Company |
1152 HIGH ROAD,LONDON,N20 0RA
Number: | 11006093 |
Status: | ACTIVE |
Category: | Private Limited Company |