- Company Overview for RESIN CONTRACTING LTD (NI020790)
- Filing history for RESIN CONTRACTING LTD (NI020790)
- People for RESIN CONTRACTING LTD (NI020790)
- More for RESIN CONTRACTING LTD (NI020790)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
17 Feb 2022 | PSC04 | Change of details for Mr David Winston Chick as a person with significant control on 9 February 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
31 Mar 2020 | AD01 | Registered office address changed from C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland to C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ on 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 30 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from , C/O Eastonville Traders Ltd, Scottish Provident Building 7 Donegall Square West, Belfast, Belfast, BT1 6JB to C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015 |