THE RESOURCE DEVELOPMENT CENTRE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Termination of appointment of Alan David Mccarthy as a director on 2024-01-13

View Document

18/07/2418 July 2024 Cessation of Alan David Mccarthy as a person with significant control on 2024-01-13

View Document

18/07/2418 July 2024 Notification of Rachel Jamie Baldwin as a person with significant control on 2024-01-13

View Document

18/07/2418 July 2024 Change of details for Mrs Michelle Lesley Fuller as a person with significant control on 2024-01-13

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Registered office address changed from 6a Clarence Street Chorley PR7 2AT England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-06-13

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Change of share class name or designation

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Change of details for Ms Michelle Lesley Fuller as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Ms Michelle Lesley Fuller on 2021-11-22

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM UNIT 20B YARROW ROAD CHORLEY PR6 0LP ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 18 ARKWRIGHT SUITE COPPULL BUSINESS CENTRE MILL LANE COPPULL CHORLEY PR7 5BW ENGLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 5-6 ARKWRIGHT SUITE COPPULL BUSINESS CENTRE MILL LANE COPPULL LANCASHIRE PR7 5BW

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 18 MILL LANE COPPULL CHORLEY PR7 5BW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM SUITE 9 16 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 DISS40 (DISS40(SOAD))

View Document

18/11/1318 November 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS MICHELLE LESLEY FULLER

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY MYRA MCCARTHY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MYRA MCCARTHY

View Document

04/10/124 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRA MCCARTHY / 14/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID MCCARTHY / 14/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MYRA MCCARTHY / 14/07/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 15/20 ST PAULS SQUARE BIRMINGHAM B3 1QT

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/946 April 1994 AUDITOR'S RESIGNATION

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 4 HENLEY COURT HIGH STREET HENLEY IN ARDEN, SOLIHULL WEST MIDLANDS B95 5BN

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: 3RD FLOOR, WATERLOO HOUSE 20 WATERLOO STREET BIRMINGHAM B2 5TF

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 WD 25/10/88 AD 14/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED RESOURCE DEVELOPMENT CENTRE LIMI TED CERTIFICATE ISSUED ON 25/04/88

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/88

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 ADOPT MEM AND ARTS 120288

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 120288

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/881 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/88

View Document

01/03/881 March 1988 COMPANY NAME CHANGED HYDROPROP LIMITED CERTIFICATE ISSUED ON 02/03/88

View Document

10/11/8710 November 1987 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