Advanced company searchLink opens in new window

RESOURCE EXPERIENCE LIMITED

Company number 03035364

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)
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from Photon House Old Bracknell Lane West Bracknell Berkshire RG12 7FS England on 4 April 2012
04 Apr 2012 AD02 Register inspection address has been changed from Photon House Old Bracknell Lane West Bracknell Berkshire RG12 7FS United Kingdom
03 Apr 2012 AA Full accounts made up to 30 June 2011
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jan 2012 AP01 Appointment of Mr Richard Anthony Dillon English as a director
17 Jan 2012 AP01 Appointment of Mr Craig Robert Andrew Hart as a director
11 Jan 2012 TM01 Termination of appointment of Laurence Clube as a director
11 Jan 2012 TM01 Termination of appointment of Peter Brook as a director
11 Jan 2012 TM01 Termination of appointment of Brian Bickmore as a director
11 Jan 2012 TM01 Termination of appointment of Clare Battellino as a director
11 Jan 2012 TM02 Termination of appointment of Brendan York as a secretary
11 Jan 2012 TM02 Termination of appointment of Jillian Masselos as a secretary
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Oct 2011 SH10 Particulars of variation of rights attached to shares
20 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2011 CH01 Director's details changed for Clare Louise Battellino on 16 September 2011
20 Oct 2011 CH03 Secretary's details changed for Mr Brendan York on 16 September 2011
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN on 23 March 2011
25 Feb 2011 AA Full accounts made up to 30 June 2010
02 Feb 2011 TM01 Termination of appointment of Stewart Bailey as a director
10 Sep 2010 AP01 Appointment of Brian Lindsay Bickmore as a director
09 Sep 2010 TM01 Termination of appointment of Timothy Hughes as a director