About

Registered Number: 07008048
Date of Incorporation: 03/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: The Die Pat Centre, Broad March, Daventry, Northamptonshire, NN11 4HE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAN, Nicholas Alistair 23 February 2017 - 1
SCHWARZ, Ulrich Wilhelm, Dr 27 September 2013 03 July 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Fully Satisfied

N/A

Debenture 01 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.