Resiblock Ltd was registered on 28 April 1993, it's status is listed as "Active". The companies directors are Lamparter, Paul Christopher, Amor, Tracey Diane. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMOR, Tracey Diane | 24 October 1996 | 28 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMPARTER, Paul Christopher | 16 October 2007 | 02 November 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 02 April 2019 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 02 April 2018 | |
PSC01 - N/A | 27 March 2018 | |
CS01 - N/A | 27 March 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 09 March 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 08 June 2015 | |
RESOLUTIONS - N/A | 18 November 2014 | |
AR01 - Annual Return | 10 November 2014 | |
SH01 - Return of Allotment of shares | 10 November 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
TM02 - Termination of appointment of secretary | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
363a - Annual Return | 20 August 2008 | |
RESOLUTIONS - N/A | 24 July 2008 | |
AA - Annual Accounts | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 27 July 2007 | |
363a - Annual Return | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
AA - Annual Accounts | 30 May 2006 | |
363a - Annual Return | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
RESOLUTIONS - N/A | 05 October 2005 | |
RESOLUTIONS - N/A | 01 September 2005 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
363s - Annual Return | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
AA - Annual Accounts | 22 February 2002 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 09 October 2000 | |
363s - Annual Return | 09 May 2000 | |
225 - Change of Accounting Reference Date | 26 April 2000 | |
363s - Annual Return | 12 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
395 - Particulars of a mortgage or charge | 21 October 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 22 April 1998 | |
287 - Change in situation or address of Registered Office | 12 December 1997 | |
395 - Particulars of a mortgage or charge | 11 June 1997 | |
363s - Annual Return | 29 May 1997 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
AA - Annual Accounts | 06 November 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 13 November 1995 | |
RESOLUTIONS - N/A | 07 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1995 | |
123 - Notice of increase in nominal capital | 07 November 1995 | |
363s - Annual Return | 10 May 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 12 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 1993 | |
287 - Change in situation or address of Registered Office | 14 June 1993 | |
288 - N/A | 24 May 1993 | |
288 - N/A | 24 May 1993 | |
287 - Change in situation or address of Registered Office | 24 May 1993 | |
NEWINC - New incorporation documents | 28 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 October 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 05 June 1997 | Fully Satisfied |
N/A |