RESIN BONDED SURFACING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Order of court to wind up

View Document

28/03/2428 March 2024 Appointment of Ryan Tweedie as a director on 2024-03-22

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-16 with updates

View Document

30/07/2130 July 2021 Cessation of Kelly Tweedie as a person with significant control on 2021-05-30

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY TWEEDIE

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWEEDIE / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID TWEEDIE / 10/06/2019

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY TWEEDIE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TWEEDIE / 10/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TWEEDIE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWEEDIE / 09/06/2017

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 04/08/16 STATEMENT OF CAPITAL GBP 2

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS KELLY TWEEDIE

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O LINCOLN CHAPMAN & CO LIMITED 4 OXFORD STREET NOTTINGHAM NG1 5BH

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 51 ANSTEN CRESCENT CANTLEY DONCASTER DN4 6EZ UNITED KINGDOM

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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