RESOURCE R4 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

15/10/2415 October 2024 Registration of charge 103343470003, created on 2024-10-11

View Document

14/10/2414 October 2024 Cessation of Paul George Hannah as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Cessation of Sean Fitzgerald Allison as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Notification of Euro Commercials Holdings Limited as a person with significant control on 2024-10-09

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12

View Document

01/02/241 February 2024 Registered office address changed from C/O Resource Wentloog Corporate Park, Wentloog Road Wentloog Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Notification of Paul George Hannah as a person with significant control on 2023-09-12

View Document

01/02/241 February 2024 Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Registration of charge 103343470002, created on 2023-12-07

View Document

10/10/2310 October 2023 Satisfaction of charge 103343470001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103343470001

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

03/11/163 November 2016 ADOPT ARTICLES 05/10/2016

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company