RESISTANT BUILDING PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

18/03/2518 March 2025 Director's details changed for Mrs Lynn Bagnall on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 7 Duncrue Place Belfast BT3 9BU Northern Ireland to 122-126 Duncrue Street Belfast BT3 9AR on 2025-03-18

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2024-08-06

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

19/06/2319 June 2023 Registration of charge NI0364780007, created on 2023-06-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to 7 Duncrue Place Belfast BT3 9BU on 2021-09-29

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 DIRECTOR APPOINTED MRS VIVIENNE GAIL BYRNE

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS LYNN BAGNALL

View Document

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS PATRICIA MARY GERALDINE GOOD

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD WILLIAM GOOD / 25/07/2019

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY GERALDINE GOOD

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM TW LOGISTICS 122/126 DUNCRUE STREET BELFAST BT3 9AR NORTHERN IRELAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O FLANNIGAN EDMONDS BANNON 2 PEARL ASSURANCE HOUSE DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O R MICHAEL J ROSS & CO 3RD FLOOR ANDREAS HOUSE 60 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7ET

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0364780004

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0364780003

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0364780002

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM BROWN

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT 1 BRIDGEWOOD HOUSE NEWFORGE LANE BELFAST BT9 5NW

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR LEO THOMAS BAGNALL

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR LIAM SEAMUS BROWN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN COCHRANE

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED ALDERVALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD WILLIAM GOOD / 01/07/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK BYRNE / 01/07/2010

View Document

05/01/115 January 2011 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/01/114 January 2011 01/07/08 NO CHANGES

View Document

04/01/114 January 2011 Annual return made up to 1 July 2009 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 31/12/07 ANNUAL ACCTS

View Document

11/01/0811 January 2008 CHANGE IN SIT REG ADD

View Document

27/09/0727 September 2007 31/12/06 ANNUAL ACCTS

View Document

30/08/0730 August 2007 01/07/07 ANNUAL RETURN SHUTTLE

View Document

10/11/0610 November 2006 01/07/06 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 31/12/05 ANNUAL ACCTS

View Document

22/11/0522 November 2005 31/12/04 ANNUAL ACCTS

View Document

26/10/0526 October 2005 01/07/05 ANNUAL RETURN SHUTTLE

View Document

26/10/0526 October 2005 01/07/04 ANNUAL RETURN SHUTTLE

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

15/09/0315 September 2003 01/07/03 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/12/02 ANNUAL ACCTS

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

03/08/023 August 2002 01/07/02 ANNUAL RETURN SHUTTLE

View Document

06/08/016 August 2001 31/12/00 ANNUAL ACCTS

View Document

24/07/0124 July 2001 01/07/01 ANNUAL RETURN SHUTTLE

View Document

11/02/0111 February 2001 CHANGE OF ARD

View Document

20/10/0020 October 2000 RETURN OF ALLOT OF SHARES

View Document

19/09/0019 September 2000 01/07/00 ANNUAL RETURN SHUTTLE

View Document

13/08/9913 August 1999 PARS RE MORTAGE

View Document

01/08/991 August 1999 UPDATED MEM AND ARTS

View Document

01/08/991 August 1999 CHANGE OF DIRS/SEC

View Document

01/08/991 August 1999 CHANGE OF DIRS/SEC

View Document

01/08/991 August 1999 CHANGE OF DIRS/SEC

View Document

01/08/991 August 1999 CHANGE IN SIT REG ADD

View Document

01/08/991 August 1999 SPECIAL/EXTRA RESOLUTION

View Document

01/08/991 August 1999 SPECIAL/EXTRA RESOLUTION

View Document

01/08/991 August 1999 NOT OF INCR IN NOM CAP

View Document

01/08/991 August 1999 CHANGE OF DIRS/SEC

View Document

01/07/991 July 1999 ARTICLES

View Document

01/07/991 July 1999 PARS RE DIRS/SIT REG OFF

View Document

01/07/991 July 1999 DECLN COMPLNCE REG NEW CO

View Document

01/07/991 July 1999 MEMORANDUM

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