RESISTALLOY TRADING LIMITED

04983725
STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH WEST YORKSHIRE HD9 2JT

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 11 Buy now
03 Dec 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Aug 2023 accounts Annual Accounts 11 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2023 accounts Annual Accounts 11 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2021 accounts Annual Accounts 11 Buy now
18 Jan 2021 accounts Annual Accounts 10 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jan 2020 accounts Annual Accounts 9 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Dec 2018 capital Return of Allotment of shares 5 Buy now
17 Dec 2018 capital Return of Allotment of shares 5 Buy now
17 Dec 2018 capital Return of Allotment of shares 5 Buy now
17 Dec 2018 capital Return of Allotment of shares 5 Buy now
17 Dec 2018 capital Return of Allotment of shares 5 Buy now
17 Dec 2018 capital Return of Allotment of shares 5 Buy now
30 Jan 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jan 2016 accounts Annual Accounts 7 Buy now
09 Dec 2015 annual-return Annual Return 7 Buy now
09 Feb 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 7 Buy now
09 Dec 2014 officers Change of particulars for director (Mark Andrew England Woodcock) 2 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Dec 2013 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
23 Dec 2011 annual-return Annual Return 8 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
17 Dec 2010 annual-return Annual Return 7 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 annual-return Annual Return 6 Buy now
05 Sep 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Return made up to 03/12/08; full list of members 5 Buy now
23 Dec 2008 capital Ad 09/06/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
23 Dec 2008 officers Director appointed scott wright 1 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
26 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Dec 2007 annual-return Return made up to 03/12/07; full list of members 3 Buy now
18 May 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT 1 Buy now
14 Dec 2006 annual-return Return made up to 03/12/06; full list of members 3 Buy now
03 Apr 2006 accounts Annual Accounts 6 Buy now
13 Dec 2005 annual-return Return made up to 03/12/05; full list of members 3 Buy now
31 May 2005 accounts Annual Accounts 6 Buy now
23 Feb 2005 capital Ad 14/02/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
17 Dec 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
24 Dec 2003 officers Director resigned 1 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
24 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
03 Dec 2003 incorporation Incorporation Company 15 Buy now