Advanced company searchLink opens in new window

RESOURCE (NI) LIMITED

Company number NI011703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2013 AA Full accounts made up to 30 September 2012
12 Jun 2013 TM01 Termination of appointment of Nigel Barker as a director
12 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering into certain facilities with the ulster bank 11/01/2013
31 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mr Nigel Barker as a director
25 Jan 2012 AA Full accounts made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
02 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
17 Oct 2011 AA Full accounts made up to 31 March 2010
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to enter into agreements; approval of documents 23/09/2011
25 Feb 2011 MISC Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 22,250,000
07 Feb 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
04 Aug 2010 AP03 Appointment of John King as a secretary
04 Aug 2010 TM02 Termination of appointment of David Lawrence as a secretary
26 Mar 2010 AA Full accounts made up to 31 March 2009
02 Mar 2010 AP01 Appointment of David John Seaton as a director
02 Mar 2010 TM01 Termination of appointment of Terence Brannigan as a director
02 Mar 2010 TM01 Termination of appointment of Paul Bean as a director
02 Mar 2010 AP01 Appointment of Raymond Christopher Foran as a director
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
10 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Paul Francis Bean on 10 December 2009
10 Dec 2009 CH03 Secretary's details changed for David Lawrence on 10 December 2009