Advanced company searchLink opens in new window

RESISTANT BUILDING PRODUCTS LIMITED

Company number NI036478

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)
01 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
19 Jun 2023 MR01 Registration of charge NI0364780007, created on 14 June 2023
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 Sep 2021 AD01 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to 7 Duncrue Place Belfast BT3 9BU on 29 September 2021
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from 7 Duncrue Place Belfast BT3 9BU Northern Ireland to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 21 April 2021
21 Jan 2021 MR01 Registration of charge NI0364780006, created on 7 January 2021
15 Jan 2021 MR01 Registration of charge NI0364780005, created on 7 January 2021
02 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Nov 2020 MR04 Satisfaction of charge 1 in full
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
11 Oct 2019 AP01 Appointment of Mrs Vivienne Gail Byrne as a director on 25 July 2019
11 Oct 2019 AP01 Appointment of Mrs Lynn Bagnall as a director on 25 July 2019
12 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 06/08/2019
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Sep 2019 AP01 Appointment of Mrs Patricia Mary Geraldine Good as a director on 25 July 2019
09 Sep 2019 PSC01 Notification of Patricia Mary Geraldine Good as a person with significant control on 25 July 2019
09 Sep 2019 PSC04 Change of details for Mr David Richard William Good as a person with significant control on 25 July 2019
09 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
  • ANNOTATION Clarification second filed CS01 registered 12/09/2019
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
27 Jun 2018 AD01 Registered office address changed from Tw Logistics 122/126 Duncrue Street Belfast BT3 9AR Northern Ireland to 7 Duncrue Place Belfast BT3 9BU on 27 June 2018