Having been setup in 2009, Residual Barrier Technology Ltd have registered office in Daventry in Northamptonshire, it has a status of "Active". The current directors of the company are listed as Swan, Nicholas Alistair, Schwarz, Ulrich Wilhelm, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAN, Nicholas Alistair | 23 February 2017 | - | 1 |
SCHWARZ, Ulrich Wilhelm, Dr | 27 September 2013 | 03 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 25 March 2020 | |
SH01 - Return of Allotment of shares | 13 March 2020 | |
CS01 - N/A | 04 October 2019 | |
SH01 - Return of Allotment of shares | 04 July 2019 | |
SH01 - Return of Allotment of shares | 11 June 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 12 September 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
RP04SH01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 01 March 2018 | |
SH01 - Return of Allotment of shares | 20 February 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
CS01 - N/A | 28 September 2017 | |
PSC07 - N/A | 28 September 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AP01 - Appointment of director | 16 March 2017 | |
SH01 - Return of Allotment of shares | 03 February 2017 | |
CS01 - N/A | 23 September 2016 | |
SH01 - Return of Allotment of shares | 18 August 2016 | |
SH01 - Return of Allotment of shares | 18 August 2016 | |
RESOLUTIONS - N/A | 16 August 2016 | |
MA - Memorandum and Articles | 16 August 2016 | |
MR04 - N/A | 12 July 2016 | |
MR04 - N/A | 12 July 2016 | |
RESOLUTIONS - N/A | 27 May 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
RP04 - N/A | 30 March 2016 | |
RP04 - N/A | 29 March 2016 | |
RP04 - N/A | 29 March 2016 | |
RP04 - N/A | 29 March 2016 | |
SH01 - Return of Allotment of shares | 21 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
SH01 - Return of Allotment of shares | 16 March 2016 | |
SH01 - Return of Allotment of shares | 16 March 2016 | |
SH01 - Return of Allotment of shares | 16 March 2016 | |
RP04 - N/A | 10 March 2016 | |
RP04 - N/A | 10 March 2016 | |
RESOLUTIONS - N/A | 10 March 2016 | |
RP04 - N/A | 08 March 2016 | |
RP04 - N/A | 08 March 2016 | |
RP04 - N/A | 08 March 2016 | |
RP04 - N/A | 08 March 2016 | |
RP04 - N/A | 08 March 2016 | |
MR01 - N/A | 09 February 2016 | |
SH01 - Return of Allotment of shares | 20 October 2015 | |
SH01 - Return of Allotment of shares | 20 October 2015 | |
RESOLUTIONS - N/A | 20 October 2015 | |
RESOLUTIONS - N/A | 20 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AA - Annual Accounts | 23 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
CH01 - Change of particulars for director | 07 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
RP04 - N/A | 28 August 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
SH01 - Return of Allotment of shares | 30 June 2015 | |
SH01 - Return of Allotment of shares | 30 June 2015 | |
SH01 - Return of Allotment of shares | 30 June 2015 | |
AA01 - Change of accounting reference date | 26 June 2015 | |
TM01 - Termination of appointment of director | 16 December 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AP01 - Appointment of director | 01 October 2013 | |
AR01 - Annual Return | 27 September 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
TM01 - Termination of appointment of director | 16 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
NEWINC - New incorporation documents | 03 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Fully Satisfied |
N/A |
Debenture | 01 July 2010 | Fully Satisfied |
N/A |