RESOURCE ENVIRONMENTAL SERVICES LIMITED
Company number 02744696
- Company Overview for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
- Filing history for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
- People for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
- Charges for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
- Insolvency for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
- Registers for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
- More for RESOURCE ENVIRONMENTAL SERVICES LIMITED (02744696)
| 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) |
|---|---|---|---|
| 19 Aug 2015 | CH01 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 | |
| 05 May 2015 | AD01 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 | |
| 01 May 2015 | AP03 | Appointment of Sarah Gregory as a secretary on 1 May 2015 | |
| 06 Jan 2015 | TM02 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 | |
| 17 Dec 2014 | AP01 | Appointment of Mrs Louise Williamson as a director on 16 December 2014 | |
| 17 Dec 2014 | AP01 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 | |
| 16 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
| 16 Sep 2014 | CH01 | Director's details changed for Mr Colin Stephen Hale on 16 September 2014 | |
| 11 Apr 2014 | TM01 | Termination of appointment of Michael Booth as a director | |
| 10 Apr 2014 | AD01 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 | |
| 10 Apr 2014 | AP03 | Appointment of Miss Simone Tudor as a secretary | |
| 10 Apr 2014 | TM02 | Termination of appointment of Michael Booth as a secretary | |
| 29 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 28 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
| 03 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
| 03 Sep 2012 | AD01 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 | |
| 25 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 28 Nov 2011 | TM01 | Termination of appointment of Richard Derry as a director | |
| 05 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
| 18 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 22 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
| 22 Oct 2010 | AP01 | Appointment of Mr Colin Stephen Hale as a director | |
| 06 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
| 03 Sep 2010 | AD01 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 |