RESOURCES FOR CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr James Boot as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Dafydd Gerallt Jones as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

01/04/251 April 2025 Termination of appointment of Scott Brian Sullivan as a director on 2025-03-31

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-07-22

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR SCOTT BRIAN SULLIVAN

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALISON DAVIES

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR NEIL DAVID SMITH

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR DAFYDD GERALLT JONES

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CERYS THOMAS

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA CRANIDGE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/02/194 February 2019 31/07/18 STATEMENT OF CAPITAL GBP 4

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 11/01/18 STATEMENT OF CAPITAL GBP 4

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW KIRKWOOD

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM BIRWOOD BERRIEW WELSHPOOL POWYS SY21 8PG

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS EMMA ALEXANDRA LUCY CRANIDGE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS CERYS ELIZABETH THOMAS

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MRS HARRIET VICTORIA TOD

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVISON

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE EVISON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAVIES / 24/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS ALISON DAVIES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR THELMA DAVIES

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN FAIRWEATHER

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 58

View Document

14/05/1214 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 6

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR MICHAEL NEIL KING

View Document

16/04/1216 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1216 April 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/04/1216 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1216 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 6

View Document

06/04/126 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 59

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND HOWELLS

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 1 NEW STREET WELSHPOOL POWYS SY21 7SF UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 685

View Document

15/12/1015 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/1015 December 2010 ARTICLES OF ASSOCIATION

View Document

08/12/108 December 2010 ALTER ARTICLES 25/11/2010

View Document

23/11/1023 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED RESOURCES FOR CHANGE (2) LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 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