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)
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Mar 2017 AD01 Registered office address changed from C/O Flannigan Edmonds Bannon 2 Pearl Assurance House Donegall Square East Belfast BT1 5HB Northern Ireland to Tw Logistics 122/126 Duncrue Street Belfast BT3 9AR on 14 March 2017
25 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AD01 Registered office address changed from C/O R Michael J Ross & Co 3rd Floor Andreas House 60 Great Victoria Street Belfast Northern Ireland BT2 7ET to C/O Flannigan Edmonds Bannon 2 Pearl Assurance House Donegall Square East Belfast BT1 5HB on 29 April 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
17 Sep 2014 MR01 Registration of charge NI0364780004, created on 16 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email northernirelanddeeds@companieshouse.gov.uk
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
09 May 2013 MR01 Registration of charge 0364780002
09 May 2013 MR01 Registration of charge 0364780003
15 Nov 2012 TM01 Termination of appointment of Liam Brown as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Leo Thomas Bagnall as a director
20 Dec 2011 AD01 Registered office address changed from Unit 1 Bridgewood House Newforge Lane Belfast BT9 5NW on 20 December 2011
20 Dec 2011 AP01 Appointment of Mr Liam Seamus Brown as a director
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