Advanced company searchLink opens in new window

RESISTANT BUILDING PRODUCTS LIMITED

Company number NI036478

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)
24 Nov 2011 TM01 Termination of appointment of Bryan Cochrane as a director
12 Oct 2011 CERTNM Company name changed aldervale properties LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 1 July 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for David Richard William Good on 1 July 2010
05 Jan 2011 CH03 Secretary's details changed for James Patrick Byrne on 1 July 2010
04 Jan 2011 AR01 Annual return made up to 1 July 2009 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 1 July 2008
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Nov 2009 AA Accounts for a small company made up to 31 December 2008
16 Feb 2009 AC(NI) 31/12/07 annual accts
11 Jan 2008 295(NI) Change in sit reg add
27 Sep 2007 AC(NI) 31/12/06 annual accts
30 Aug 2007 371S(NI) 01/07/07 annual return shuttle
10 Nov 2006 371S(NI) 01/07/06 annual return shuttle
06 Nov 2006 AC(NI) 31/12/05 annual accts
22 Nov 2005 AC(NI) 31/12/04 annual accts
26 Oct 2005 371S(NI) 01/07/04 annual return shuttle
26 Oct 2005 371S(NI) 01/07/05 annual return shuttle
04 Nov 2004 AC(NI) 31/12/03 annual accts
15 Sep 2003 371S(NI) 01/07/03 annual return shuttle
07 Sep 2003 AC(NI) 31/12/02 annual accts
04 Nov 2002 AC(NI) 31/12/01 annual accts
03 Aug 2002 371S(NI) 01/07/02 annual return shuttle