RESIDUAL BARRIER TECHNOLOGY LIMITED

07008048
THE DIE PAT CENTRE BROAD MARCH DAVENTRY NORTHAMPTONSHIRE NN11 4HE

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2024 accounts Annual Accounts 6 Buy now
04 Jan 2024 capital Return of Allotment of shares 3 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2023 capital Return of Allotment of shares 3 Buy now
09 May 2023 officers Termination of appointment of director (Susan Margaret Tobbell) 1 Buy now
04 Jan 2023 capital Return of Allotment of shares 3 Buy now
03 Jan 2023 officers Change of particulars for director (Mrs Susan Margaret Tobbell) 2 Buy now
11 Nov 2022 accounts Annual Accounts 11 Buy now
29 Sep 2022 officers Termination of appointment of director (Nicholas Alistair Swan) 1 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2022 accounts Annual Accounts 10 Buy now
24 Sep 2021 capital Return of Allotment of shares 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Appointment of director (Mrs Susan Margaret Tobbell) 2 Buy now
27 Oct 2020 accounts Annual Accounts 10 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 accounts Annual Accounts 12 Buy now
13 Mar 2020 capital Return of Allotment of shares 3 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 capital Return of Allotment of shares 3 Buy now
11 Jun 2019 capital Return of Allotment of shares 3 Buy now
26 Mar 2019 accounts Annual Accounts 13 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2018 officers Termination of appointment of director (Ulrich Wilhelm Schwarz) 1 Buy now
23 May 2018 capital Second Filing Capital Allotment Shares 7 Buy now
01 Mar 2018 accounts Annual Accounts 12 Buy now
20 Feb 2018 officers Appointment of director (Mr David Dennis Mcintosh) 2 Buy now
20 Feb 2018 capital Return of Allotment of shares 4 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 officers Appointment of director (Mr Nicholas Alistair Swan) 2 Buy now
03 Feb 2017 capital Return of Allotment of shares 3 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Aug 2016 capital Return of Allotment of shares 4 Buy now
18 Aug 2016 capital Return of Allotment of shares 4 Buy now
16 Aug 2016 incorporation Memorandum Articles 2 Buy now
16 Aug 2016 resolution Resolution 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2016 resolution Resolution 4 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
29 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
29 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
29 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
21 Mar 2016 capital Return of Allotment of shares 4 Buy now
16 Mar 2016 capital Return of Allotment of shares 4 Buy now
16 Mar 2016 capital Return of Allotment of shares 4 Buy now
16 Mar 2016 resolution Resolution 3 Buy now
16 Mar 2016 capital Return of Allotment of shares 4 Buy now
16 Mar 2016 resolution Resolution 3 Buy now
16 Mar 2016 resolution Resolution 3 Buy now
10 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
10 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
10 Mar 2016 resolution Resolution 3 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
08 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
09 Feb 2016 mortgage Registration of a charge 18 Buy now
20 Oct 2015 capital Return of Allotment of shares 4 Buy now
20 Oct 2015 capital Return of Allotment of shares 5 Buy now
20 Oct 2015 resolution Resolution 3 Buy now
20 Oct 2015 resolution Resolution 3 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
30 Sep 2015 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2015 accounts Annual Accounts 5 Buy now
07 Sep 2015 officers Change of particulars for director (Dr Ulrich Wilhelm Schwarz) 2 Buy now
07 Sep 2015 officers Change of particulars for director (Mrs Christine Linda Brander) 2 Buy now
04 Sep 2015 officers Change of particulars for director (Mr Stuart John Gleghorn) 2 Buy now
04 Sep 2015 officers Change of particulars for director (Mrs Christine Linda Brander) 2 Buy now
28 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
04 Aug 2015 officers Appointment of director (Stuart John Gleghorn) 2 Buy now
30 Jun 2015 capital Return of Allotment of shares 4 Buy now
30 Jun 2015 capital Return of Allotment of shares 4 Buy now
30 Jun 2015 capital Return of Allotment of shares 4 Buy now
26 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2014 officers Termination of appointment of director (Ivan John Leslie Yardley) 1 Buy now
15 Sep 2014 annual-return Annual Return 6 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
01 Oct 2013 officers Appointment of director (Dr Ulrich Wilhelm Schwarz) 3 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 officers Termination of appointment of director (Simon Welch) 2 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 annual-return Annual Return 7 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
26 May 2011 accounts Annual Accounts 5 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
16 Jan 2010 officers Termination of appointment of director (Craig Marshall) 1 Buy now
23 Sep 2009 capital Ad 03/09/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from, 52 mucklow hill, halesowen, west midlands, B62 8BL, england 1 Buy now
15 Sep 2009 officers Director appointed christine linda brander 2 Buy now