RESOURCES DIRECT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/01/2513 January 2025 Director's details changed for Deepa Rawstone on 2025-01-10

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TROTTER

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK IKEKHUA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA HIRAN / 28/11/2012

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS LAURA PASCOLI

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS JOANNA JOLLY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

27/07/1027 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPA HIRAN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TROTTER / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN IKEKHUA / 01/10/2009

View Document

17/12/0917 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED JONATHAN TROTTER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 285 CHISWICK HIGH ROAD LONDON W4 4HH

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: FLAT 3 LINCOLN HOUSE ACACIA ROAD ACTON LONDON W3 6HB

View Document

19/09/0519 September 2005 OFFICERS APP/RES SHARE 08/07/04

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information