- Company Overview for RESINTECH LIMITED (01918174)
- Filing history for RESINTECH LIMITED (01918174)
- People for RESINTECH LIMITED (01918174)
- Charges for RESINTECH LIMITED (01918174)
- More for RESINTECH LIMITED (01918174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2017 | PSC04 | Change of details for Mr James Henry Pyatt as a person with significant control on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr James Henry Pyatt as a director on 24 February 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Alexander Fergusson Paton as a person with significant control on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Alexander Fergusson Paton on 24 November 2017 | |
24 Nov 2017 | PSC01 | Notification of James Henry Pyatt as a person with significant control on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Alexander Fergusson Paton on 24 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Alexander Fergusson Paton as a person with significant control on 24 November 2017 | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
11 Feb 2017 | SH08 | Change of share class name or designation | |
10 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Louise Clare Carpenter as a secretary on 30 September 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | MR01 | Registration of charge 019181740002 | |
15 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from Unit 1-3 Horcott Road Fairford Gloucestershire GL7 4BX on 15 January 2013 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders |