Resin Handling Services Ltd was registered on 15 March 2007 with its registered office in Telford. The companies directors are listed as Banks, Steven Leslie, Heald, Malcolm Alfred.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Steven Leslie | 23 July 2010 | - | 1 |
HEALD, Malcolm Alfred | 15 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
CH03 - Change of particulars for secretary | 03 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AD01 - Change of registered office address | 21 February 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 27 March 2014 | |
CH03 - Change of particulars for secretary | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AA01 - Change of accounting reference date | 23 September 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
SH01 - Return of Allotment of shares | 25 August 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 11 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
NEWINC - New incorporation documents | 15 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 February 2011 | Outstanding |
N/A |