RESIN CONTRACTING LTD

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
StatusACTIVE
Company No.NI020790
CategoryPrivate Limited Company
Incorporated06 Aug 1987
Age36 years, 9 months, 26 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 2008

Category: Annual-return

Type: 371SR(NI)

Description: 30/01/08

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/01/00 annual return shuttle

Documents

View document PDF

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

ANDRIAN & MARIUS LTD

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

CORTEX CREW LTD

36 BROOK LANE,CHELMSFORD,CM2 8NL

Number:10909643
Status:ACTIVE
Category:Private Limited Company

CREST HEALTH LIMITED

37 BRENDA GAUTREY WAY,CAMBRIDGE,CB24 8XW

Number:08269965
Status:ACTIVE
Category:Private Limited Company

L.G.E.C. LIMITED

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:09080290
Status:ACTIVE
Category:Private Limited Company

PROMISED LAND GELATO LTD

1152 HIGH ROAD,LONDON,N20 0RA

Number:11006093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source