- Company Overview for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- Filing history for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- People for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- Charges for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- More for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
07 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
03 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
10 Jun 2022 | AA01 | Current accounting period extended from 29 April 2022 to 30 June 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Owen Anthony Hill as a director on 15 March 2022 | |
17 Mar 2022 | PSC07 | Cessation of Potter's Waste Management Limited as a person with significant control on 15 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of James Edward Potter as a director on 15 March 2022 | |
17 Mar 2022 | PSC02 | Notification of Dauson Environmental Group Limited as a person with significant control on 15 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Liam David Neal as a director on 15 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr David John Neal as a director on 15 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from Potter House Henfaes Lane Welshpool Powys SY21 7BE Wales to Atlantic Eco Park Newton Road Rumney Cardiff CF3 2EJ on 17 March 2022 | |
16 Mar 2022 | MR04 | Satisfaction of charge 020463980007 in full | |
08 Mar 2022 | MR04 | Satisfaction of charge 020463980003 in full | |
08 Mar 2022 | MR04 | Satisfaction of charge 020463980002 in full | |
08 Mar 2022 | MR04 | Satisfaction of charge 020463980004 in full | |
08 Mar 2022 | MR04 | Satisfaction of charge 020463980005 in full | |
28 Feb 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
18 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Feb 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Owen Anthony Hill as a director on 10 September 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Debbie Marie Potter as a director on 30 June 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates |