About

Registered Number: 03678965
Date of Incorporation: 04/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Lufton 2000 Business Park, Yeovil, Somerset, BA22 8QR

 

Founded in 1998, Resolution Interiors Ltd has its registered office in Somerset, it's status is listed as "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Paul James 03 January 2019 - 1
WHITCOMBE, Amelia Sophie Geddes 03 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 December 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 12 November 2018
CH01 - Change of particulars for director 09 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AUD - Auditor's letter of resignation 21 March 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
225 - Change of Accounting Reference Date 05 May 2004
363s - Annual Return 17 December 2003
AUD - Auditor's letter of resignation 15 December 2003
AA - Annual Accounts 06 October 2003
287 - Change in situation or address of Registered Office 29 May 2003
395 - Particulars of a mortgage or charge 31 December 2002
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 26 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 10 December 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
MEM/ARTS - N/A 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 04 August 2000
287 - Change in situation or address of Registered Office 07 July 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 06 January 2000
287 - Change in situation or address of Registered Office 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2007 Outstanding

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Fully Satisfied

N/A

Debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.