RESISTANT BUILDING PRODUCTS LIMITED
Status | ACTIVE |
Company No. | NI036478 |
Category | Private Limited Company |
Incorporated | 01 Jul 1999 |
Age | 24 years, 11 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
RESISTANT BUILDING PRODUCTS LIMITED is an active private limited company with number NI036478. It was incorporated 24 years, 11 months, 3 days ago, on 01 July 1999. The company address is 7 Duncrue Place, Belfast, BT3 9BU, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 01 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-14
Charge number: NI0364780007
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: 7 Duncrue Place Belfast BT3 9BU
Change date: 2021-09-29
Old address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 7 Duncrue Place Belfast BT3 9BU Northern Ireland
New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG
Change date: 2021-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2021
Action Date: 07 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0364780006
Charge creation date: 2021-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2021
Action Date: 07 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-07
Charge number: NI0364780005
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 09 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-25
Officer name: Mrs Vivienne Gail Byrne
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-25
Officer name: Mrs Lynn Bagnall
Documents
Legacy
Date: 12 Sep 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/08/2019
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-25
Officer name: Mrs Patricia Mary Geraldine Good
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-25
Psc name: Patricia Mary Geraldine Good
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-25
Psc name: Mr David Richard William Good
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Old address: Tw Logistics 122/126 Duncrue Street Belfast BT3 9AR Northern Ireland
Change date: 2018-06-27
New address: 7 Duncrue Place Belfast BT3 9BU
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: Tw Logistics 122/126 Duncrue Street Belfast BT3 9AR
Old address: C/O Flannigan Edmonds Bannon 2 Pearl Assurance House Donegall Square East Belfast BT1 5HB Northern Ireland
Change date: 2017-03-14
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Old address: C/O R Michael J Ross & Co 3rd Floor Andreas House 60 Great Victoria Street Belfast Northern Ireland BT2 7ET
New address: C/O Flannigan Edmonds Bannon 2 Pearl Assurance House Donegall Square East Belfast BT1 5HB
Change date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2014
Action Date: 16 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-16
Charge number: NI0364780004
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Mortgage create with deed with charge number
Date: 09 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0364780002
Documents
Mortgage create with deed with charge number
Date: 09 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0364780003
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Brown
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leo Thomas Bagnall
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: Unit 1 Bridgewood House Newforge Lane Belfast BT9 5NW
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Seamus Brown
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Cochrane
Documents
Certificate change of name company
Date: 12 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aldervale properties LIMITED\certificate issued on 12/10/11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Richard William Good
Change date: 2010-07-01
Documents
Change person secretary company with change date
Date: 05 Jan 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Patrick Byrne
Change date: 2010-07-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 01 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-01
Documents
Annual return company with made up date
Date: 04 Jan 2011
Action Date: 01 Jul 2008
Category: Annual-return
Type: AR01
Made up date: 2008-07-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/07/07 annual return shuttle
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/07/06 annual return shuttle
Documents
Legacy
Date: 06 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 22 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/07/05 annual return shuttle
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/07/04 annual return shuttle
Documents
Legacy
Date: 04 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/07/03 annual return shuttle
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 04 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 03 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/07/02 annual return shuttle
Documents
Legacy
Date: 06 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 01/07/01 annual return shuttle
Documents
Legacy
Date: 11 Feb 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 20 Oct 2000
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 371S(NI)
Description: 01/07/00 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 13 Aug 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 01 Aug 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 01 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 01 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1999
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 01 Jul 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 01 Jul 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 01 Jul 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 01 Jul 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
32 CHANDLERS CLOSE,REDDITCH,B97 5HU
Number: | 05040403 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09278857 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 LICHFIELD AVENUE,HEREFORD,HR1 2RL
Number: | 08799378 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALPERN HOUSE,PORTSMOUTH,PO1 2QF
Number: | 10441794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE WAYS, 57-59,POTTERS BAR,EN6 1HS
Number: | 06846109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT ELMO MANAGEMENT COMPANY LIMITED
422 LISBURN ROAD,BELFAST,BT9 6GN
Number: | NI050303 |
Status: | ACTIVE |
Category: | Private Limited Company |