RESISTANT BUILDING PRODUCTS LIMITED

7 Duncrue Place, Belfast, BT3 9BU, Northern Ireland
StatusACTIVE
Company No.NI036478
CategoryPrivate Limited Company
Incorporated01 Jul 1999
Age24 years, 11 months, 3 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/08/2019

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0364780002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0364780003

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Thomas Bagnall

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Seamus Brown

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Cochrane

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/07/01 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/07/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Aug 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 1999

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

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

ACTION HR LIMITED

32 CHANDLERS CLOSE,REDDITCH,B97 5HU

Number:05040403
Status:ACTIVE
Category:Private Limited Company

HUNDALL LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09278857
Status:ACTIVE
Category:Private Limited Company

MEDPRACT LIMITED

70 LICHFIELD AVENUE,HEREFORD,HR1 2RL

Number:08799378
Status:ACTIVE
Category:Private Limited Company

POLAR DIGITAL LTD

HALPERN HOUSE,PORTSMOUTH,PO1 2QF

Number:10441794
Status:ACTIVE
Category:Private Limited Company

REACTIVE ROOFING (UK) LIMITED

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

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