About

Registered Number: 02813537
Date of Incorporation: 28/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Resiblock House, Archers Fields Close, Basildon, Essex, SS13 1DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 1998 Fully Satisfied

N/A

Mortgage debenture 05 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.