RESIN BOUND SURFACES GROUP LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Registered office address changed from E1 Larkfield Trading Estate New Hythe Lane Aylesford Kent ME20 6SW United Kingdom to Unit 3 Townsend Square Kings Hill ME19 4HE on 2024-02-23

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-01-31

View Document

05/01/245 January 2024 Termination of appointment of Terence Wayne Cullen as a director on 2023-12-30

View Document

05/01/245 January 2024 Termination of appointment of Sally Young as a secretary on 2023-12-31

View Document

11/08/2311 August 2023 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to E1 Larkfield Trading Estate New Hythe Lane Aylesford Kent ME20 6SW on 2023-08-11

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

26/04/2326 April 2023 Termination of appointment of a director

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Appointment of Mr Terence Wayne Cullen as a director on 2014-12-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY YOUNG

View Document

26/10/2026 October 2020 SECRETARY APPOINTED MS SALLY YOUNG

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CULLEN

View Document

21/05/1821 May 2018 CESSATION OF THOMAS CULLEN AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

01/05/181 May 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY YOUNG / 01/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 2 LAKEVIEW STABLES ST. CLERE KEMSING SEVENOAKS KENT TN15 6NL ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ ENGLAND

View Document

22/07/1622 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 2 LAKEVIEW STABLES ST. CLERE SEVENOAKS TN15 6NL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CULLEN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR TERENCE WAYNE CULLEN

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE HARBOUR

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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