RESIN CONTRACTING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-12-21 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-29 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WINSTON CHICK / 09/02/2021
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-26 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 delete address MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5DR
2020-04-07 insert address C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD TEMPLEPATRICK TEMPLEPATRICK CO ANTRIM BT390BJ NORTHERN IRELAND BT39 0BJ
2020-04-07 update reg_address_care_of C/O EASTONVILLE TRADERS LTD, 2ND FLOOR => null
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O C/O EASTONVILLE TRADERS LTD, 2ND FLOOR MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST BT12 5DR NORTHERN IRELAND
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-30 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-28 update statutory_documents 30/03/18 UNAUDITED ABRIDGED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-12 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-11 update statutory_documents 30/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update statutory_documents SECOND FILING WITH MUD 30/01/15 FOR FORM AR01
2015-05-08 update accounts_last_madeup_date 2013-03-30 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-30 => 2015-12-30
2015-04-07 update accounts_next_due_date 2014-12-30 => 2015-01-30
2015-03-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BELFAST BT1 6JB
2015-03-07 insert address MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5DR
2015-03-07 update reg_address_care_of EASTONVILLE TRADERS LTD => C/O EASTONVILLE TRADERS LTD, 2ND FLOOR
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, C/O EASTONVILLE TRADERS LTD, SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST, BELFAST, BELFAST, BT1 6JB
2015-02-10 update statutory_documents 30/01/15 FULL LIST
2014-03-07 delete address SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BELFAST UNITED KINGDOM BT1 6JB
2014-03-07 insert address SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BELFAST BT1 6JB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-17 update statutory_documents 30/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-30 => 2013-03-30
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-18 update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2010-09-30 => 2012-03-30
2013-10-07 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-09-02 update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-21 update account_ref_month 9 => 3
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-12-30
2013-02-05 update statutory_documents 30/01/13 FULL LIST
2012-07-03 update statutory_documents PREVEXT FROM 30/09/2011 TO 30/03/2012
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, UNIT 4, 22,DUNCRUE ROAD, BELFAST, BT3 9BP
2012-02-08 update statutory_documents 30/01/12 FULL LIST
2011-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-30 update statutory_documents FIRST GAZETTE
2011-02-04 update statutory_documents 30/01/11 FULL LIST
2010-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-03 update statutory_documents COMPANY NAME CHANGED RESDEV (IRELAND) LIMITED CERTIFICATE ISSUED ON 03/03/10
2010-03-03 update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-02-24 update statutory_documents 30/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY ERNEST HAYNES / 24/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 24/02/2010
2010-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 24/02/2010
2010-02-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-02-26 update statutory_documents 30/01/09 ANNUAL RETURN SHUTTLE
2009-01-12 update statutory_documents 30/09/07 ANNUAL ACCTS
2008-03-02 update statutory_documents 30/01/08
2007-08-03 update statutory_documents 30/09/06 ANNUAL ACCTS
2007-02-15 update statutory_documents 30/01/07 ANNUAL RETURN SHUTTLE
2006-10-06 update statutory_documents 30/09/05 ANNUAL ACCTS
2006-05-09 update statutory_documents 30/01/06 ANNUAL RETURN SHUTTLE
2006-05-09 update statutory_documents 30/09/04 ANNUAL ACCTS
2004-11-04 update statutory_documents 30/09/03 ANNUAL ACCTS
2004-02-03 update statutory_documents 30/01/04 ANNUAL RETURN SHUTTLE
2003-08-04 update statutory_documents 30/09/02 ANNUAL ACCTS
2003-02-08 update statutory_documents 30/01/03 ANNUAL RETURN SHUTTLE
2002-08-03 update statutory_documents 30/09/01 ANNUAL ACCTS
2002-03-06 update statutory_documents 30/01/02 ANNUAL RETURN SHUTTLE
2001-08-05 update statutory_documents 30/09/00 ANNUAL ACCTS
2001-02-02 update statutory_documents 30/01/01 ANNUAL RETURN SHUTTLE
2000-08-03 update statutory_documents 30/09/99 ANNUAL ACCTS
2000-01-29 update statutory_documents 30/01/00 ANNUAL RETURN SHUTTLE
1999-08-15 update statutory_documents 30/09/98 ANNUAL ACCTS
1999-06-16 update statutory_documents RESOLUTION TO CHANGE NAME
1999-03-16 update statutory_documents 30/01/99 ANNUAL RETURN SHUTTLE
1998-08-05 update statutory_documents 30/01/98 ANNUAL RETURN SHUTTLE
1998-07-31 update statutory_documents 30/09/97 ANNUAL ACCTS
1997-08-01 update statutory_documents 30/09/96 ANNUAL ACCTS
1997-02-22 update statutory_documents 30/01/97 ANNUAL RETURN SHUTTLE
1996-08-05 update statutory_documents 30/09/95 ANNUAL ACCTS
1996-02-20 update statutory_documents 30/01/96 ANNUAL RETURN SHUTTLE
1995-07-31 update statutory_documents 30/09/94 ANNUAL ACCTS
1995-03-28 update statutory_documents 30/01/95 ANNUAL RETURN SHUTTLE
1994-08-02 update statutory_documents 30/09/93 ANNUAL ACCTS
1994-02-04 update statutory_documents 30/01/94 ANNUAL RETURN SHUTTLE
1993-07-02 update statutory_documents 30/09/92 ANNUAL ACCTS
1993-05-27 update statutory_documents CHANGE OF DIRS/SEC
1993-01-29 update statutory_documents 30/01/93 ANNUAL RETURN SHUTTLE
1992-10-13 update statutory_documents 30/09/91 ANNUAL ACCTS
1992-09-14 update statutory_documents 30/01/92 ANNUAL RETURN FORM
1992-03-07 update statutory_documents RETURN OF ALLOT OF SHARES
1991-08-06 update statutory_documents 30/09/90 ANNUAL ACCTS
1991-03-25 update statutory_documents CHANGE OF DIRS/SEC
1991-02-13 update statutory_documents 23/04/90 ANNUAL RETURN
1991-02-13 update statutory_documents 30/01/91 ANNUAL RETURN
1990-09-20 update statutory_documents 30/09/89 ANNUAL ACCTS
1990-09-17 update statutory_documents CHANGE OF DIRS/SEC
1989-04-04 update statutory_documents 30/09/88 ANNUAL ACCTS
1989-04-01 update statutory_documents 30/01/89 ANNUAL RETURN
1989-02-20 update statutory_documents CHANGE OF DIRS/SEC
1988-01-25 update statutory_documents ALLOTMENT (CASH)
1987-12-08 update statutory_documents NOTICE OF ARD
1987-12-08 update statutory_documents CHANGE IN SIT REG ADD
1987-08-21 update statutory_documents CHANGE OF DIRS/SEC
1987-08-06 update statutory_documents ARTICLES
1987-08-06 update statutory_documents PARS RE DIRS/SIT REG OFF
1987-08-06 update statutory_documents DECLN COMPLNCE REG NEW CO
1987-08-06 update statutory_documents MEMORANDUM
1987-08-06 update statutory_documents STATEMENT OF NOMINAL CAP