About

Registered Number: 03040742
Date of Incorporation: 31/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Arden House, Middlemarch Park, Coventry, CV3 4FJ,

 

Founded in 1995, Resource Development International Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cameron, Andrew Ross, Grech, Frank, Holden, Maria at Companies House. We don't currently know the number of employees at Resource Development International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Andrew Ross 07 July 2015 19 August 2016 1
GRECH, Frank 01 December 1998 23 February 2001 1
HOLDEN, Maria 31 March 1995 01 December 1998 1

Filing History

Document Type Date
PSC05 - N/A 01 June 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 09 May 2018
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 03 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
MR04 - N/A 06 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
CERTNM - Change of name certificate 05 August 2015
CONNOT - N/A 05 August 2015
AP03 - Appointment of secretary 03 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 May 2014
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
MISC - Miscellaneous document 24 November 2011
AA01 - Change of accounting reference date 04 November 2011
AP04 - Appointment of corporate secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA01 - Change of accounting reference date 05 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 March 2011
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 29 March 2010
SH01 - Return of Allotment of shares 23 March 2010
SH03 - Return of purchase of own shares 26 January 2010
363a - Annual Return 11 May 2009
169 - Return by a company purchasing its own shares 27 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 June 2008
169 - Return by a company purchasing its own shares 28 May 2008
225 - Change of Accounting Reference Date 15 August 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 12 April 2006
169 - Return by a company purchasing its own shares 14 June 2005
MEM/ARTS - N/A 17 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 24 March 2005
SA - Shares agreement 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
AA - Annual Accounts 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 01 May 2002
287 - Change in situation or address of Registered Office 27 June 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 03 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
CERTNM - Change of name certificate 07 October 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 18 April 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 11 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.