Resources (N E) Ltd was founded on 16 September 2008 and has its registered office in Tyne And Wear, it's status is listed as "Active". The current directors of the company are listed as Doyle, Ann, Doyle, Thomas Wilfred, Watson, David, Miller, David William, Scott, Thomas Logan. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, Ann | 15 June 2009 | - | 1 |
DOYLE, Thomas Wilfred | 16 September 2008 | - | 1 |
WATSON, David | 20 October 2008 | - | 1 |
MILLER, David William | 27 July 2009 | 01 December 2014 | 1 |
SCOTT, Thomas Logan | 20 October 2008 | 16 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 25 August 2020 | |
AA - Annual Accounts | 13 March 2020 | |
AA01 - Change of accounting reference date | 22 January 2020 | |
CS01 - N/A | 16 September 2019 | |
AD01 - Change of registered office address | 12 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 15 November 2016 | |
CS01 - N/A | 22 September 2016 | |
AD01 - Change of registered office address | 29 March 2016 | |
AA - Annual Accounts | 02 March 2016 | |
RESOLUTIONS - N/A | 05 February 2016 | |
SH06 - Notice of cancellation of shares | 05 February 2016 | |
SH03 - Return of purchase of own shares | 05 February 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 08 October 2014 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AD01 - Change of registered office address | 23 May 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AA01 - Change of accounting reference date | 24 October 2011 | |
AD01 - Change of registered office address | 11 October 2011 | |
AR01 - Annual Return | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
RESOLUTIONS - N/A | 08 January 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 January 2009 | |
123 - Notice of increase in nominal capital | 08 January 2009 | |
288a - Notice of appointment of directors or secretaries | 24 October 2008 | |
225 - Change of Accounting Reference Date | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
NEWINC - New incorporation documents | 16 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2011 | Outstanding |
N/A |