Download leads from Nexok and grow your business. Find out more

Resolven Building Blocks

Documents

Total Documents244
Total Pages1,054

Filing History

13 March 2023Appointment of Miss Caitlin Jade O'reilly as a director on 1 March 2023
13 March 2023Appointment of Mr Mark Neal Francis as a director on 1 March 2023
13 March 2023Appointment of Mrs Caryn Louise Williams as a director on 1 March 2023
15 December 2022Total exemption full accounts made up to 31 March 2022
28 November 2022Confirmation statement made on 11 November 2022 with no updates
1 July 2022Termination of appointment of Nicola Jayne Macey as a director on 1 July 2022
1 July 2022Appointment of Miss Cherlle Leoniw Mead as a director on 1 July 2022
15 December 2021Total exemption full accounts made up to 31 March 2021
8 December 2021Confirmation statement made on 11 November 2021 with no updates
18 June 2021Termination of appointment of Joanne Elston as a director on 12 June 2021
18 March 2021Termination of appointment of Caryn Louise Williams as a director on 17 March 2021
18 March 2021Termination of appointment of Amy Christina Benns as a director on 3 March 2021
2 March 2021Appointment of Miss Joanne Elston as a director on 1 January 2021
12 January 2021Confirmation statement made on 11 November 2020 with no updates
11 January 2021Appointment of Ms Julie Howes as a director on 25 November 2020
16 December 2020Total exemption full accounts made up to 31 March 2020
7 August 2020Termination of appointment of Judith Pritchard as a director on 3 August 2020
14 April 2020Appointment of Mrs Caryn Louise Williams as a director on 12 April 2020
20 March 2020Termination of appointment of Caryn Louise Williams as a director on 18 March 2020
10 December 2019Total exemption full accounts made up to 31 March 2019
4 December 2019Confirmation statement made on 11 November 2019 with no updates
10 September 2019Termination of appointment of Emily Joan Bayliss as a director on 9 September 2019
23 April 2019Termination of appointment of Elena Page as a director on 23 April 2019
4 December 2018Total exemption full accounts made up to 31 March 2018
15 November 2018Appointment of Mrs Amy Christina Benns as a director on 29 October 2018
15 November 2018Appointment of Mrs Caryn Louise Williams as a director on 29 October 2018
15 November 2018Confirmation statement made on 11 November 2018 with no updates
16 July 2018Appointment of Mrs Judith Pritchard as a director on 9 July 2018
24 May 2018Termination of appointment of Rebecca Louise Parffit as a director on 21 May 2018
15 January 2018Termination of appointment of Michael Steven Mainwaring as a director on 8 January 2018
15 January 2018Termination of appointment of Michael Steven Mainwaring as a director on 8 January 2018
19 December 2017Total exemption full accounts made up to 31 March 2017
19 December 2017Total exemption full accounts made up to 31 March 2017
23 November 2017Confirmation statement made on 11 November 2017 with no updates
23 November 2017Confirmation statement made on 11 November 2017 with no updates
23 October 2017Appointment of Mrs Rebecca Louise Parffit as a director on 16 October 2017
23 October 2017Appointment of Mrs Rebecca Louise Parffit as a director on 16 October 2017
1 September 2017Director's details changed for Miss Elena Thomas on 15 August 2016
1 September 2017Director's details changed for Miss Elena Thomas on 15 August 2016
31 August 2017Director's details changed for Mrs Emily Joan Tennet on 1 January 2017
31 August 2017Director's details changed for Mrs Emily Joan Tennet on 1 January 2017
9 December 2016Total exemption full accounts made up to 31 March 2016
9 December 2016Total exemption full accounts made up to 31 March 2016
11 November 2016Confirmation statement made on 11 November 2016 with updates
11 November 2016Director's details changed for Miss Janet Margaret Allen on 5 December 2015
11 November 2016Confirmation statement made on 11 November 2016 with updates
11 November 2016Director's details changed for Miss Janet Margaret Allen on 5 December 2015
12 August 2016Appointment of Miss Nicola Jayne Macey as a director on 5 July 2016
12 August 2016Appointment of Miss Nicola Jayne Macey as a director on 5 July 2016
23 March 2016Secretary's details changed for Miss Janet Margaret Allen on 9 December 2015
23 March 2016Termination of appointment of Elizabeth Davies as a director on 15 March 2016
23 March 2016Secretary's details changed for Miss Janet Margaret Allen on 9 December 2015
23 March 2016Termination of appointment of Elizabeth Davies as a director on 15 March 2016
7 December 2015Total exemption full accounts made up to 31 March 2015
7 December 2015Total exemption full accounts made up to 31 March 2015
11 November 2015Annual return made up to 11 November 2015 no member list
11 November 2015Annual return made up to 11 November 2015 no member list
12 October 2015Termination of appointment of Elizabeth May Cole as a director on 23 September 2015
12 October 2015Appointment of Mrs Emily Joan Tennet as a director on 23 September 2015
12 October 2015Appointment of Miss Hannah Louise Morgan as a director on 23 September 2015
12 October 2015Appointment of Miss Hannah Louise Morgan as a director on 23 September 2015
12 October 2015Appointment of Mrs Emily Joan Tennet as a director on 23 September 2015
12 October 2015Termination of appointment of Elizabeth May Cole as a director on 23 September 2015
7 October 2015Memorandum and Articles of Association
7 October 2015Memorandum and Articles of Association
26 August 2015Statement of company's objects
26 August 2015Statement of company's objects
12 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2015Director's details changed for Miss Janet Margaret Allen on 1 May 2012
11 May 2015Director's details changed for Miss Janet Margaret Allen on 1 May 2012
11 May 2015Director's details changed for Miss Janet Margaret Allen on 1 May 2012
1 April 2015Termination of appointment of Leanne Nora Sandry as a director on 31 March 2015
1 April 2015Appointment of Miss Janet Margaret Allen as a secretary on 31 March 2015
1 April 2015Termination of appointment of Leanne Nora Sandry as a director on 31 March 2015
1 April 2015Termination of appointment of Leanne Nora Sandry as a secretary on 31 March 2015
1 April 2015Termination of appointment of Leanne Nora Sandry as a secretary on 31 March 2015
1 April 2015Appointment of Miss Janet Margaret Allen as a secretary on 31 March 2015
25 November 2014Appointment of Mr Michael Steven Mainwaring as a director on 23 October 2014
25 November 2014Annual return made up to 11 November 2014 no member list
25 November 2014Termination of appointment of Hayley Ann Pritchard as a director on 23 October 2014
25 November 2014Appointment of Mr Michael Steven Mainwaring as a director on 23 October 2014
25 November 2014Termination of appointment of Hayley Ann Pritchard as a director on 23 October 2014
25 November 2014Annual return made up to 11 November 2014 no member list
4 November 2014Total exemption full accounts made up to 31 March 2014
4 November 2014Total exemption full accounts made up to 31 March 2014
24 October 2014Termination of appointment of Hayley Ann Pritchard as a secretary on 23 October 2014
24 October 2014Termination of appointment of Judith Pritchard as a director on 23 October 2014
24 October 2014Termination of appointment of Judith Pritchard as a director on 23 October 2014
24 October 2014Appointment of Mrs Leanne Nora Sandry as a secretary on 23 October 2014
24 October 2014Termination of appointment of Hayley Ann Pritchard as a secretary on 23 October 2014
24 October 2014Appointment of Mrs Leanne Nora Sandry as a secretary on 23 October 2014
11 November 2013Annual return made up to 11 November 2013 no member list
11 November 2013Annual return made up to 11 November 2013 no member list
30 October 2013Total exemption full accounts made up to 31 March 2013
30 October 2013Total exemption full accounts made up to 31 March 2013
12 November 2012Total exemption full accounts made up to 31 March 2012
12 November 2012Appointment of Mrs Elizabeth Davies as a director
12 November 2012Total exemption full accounts made up to 31 March 2012
12 November 2012Annual return made up to 11 November 2012 no member list
12 November 2012Annual return made up to 11 November 2012 no member list
12 November 2012Appointment of Mrs Elizabeth Davies as a director
10 October 2012Termination of appointment of Jane Llewellyn as a director
10 October 2012Termination of appointment of Jane Llewellyn as a director
23 February 2012Termination of appointment of Sian Morgan as a director
23 February 2012Appointment of Mrs Judith Pritchard as a director
23 February 2012Appointment of Mrs Judith Pritchard as a director
23 February 2012Termination of appointment of Sian Morgan as a director
23 February 2012Termination of appointment of Judith Pritchard as a director
23 February 2012Termination of appointment of Judith Pritchard as a director
23 December 2011Appointment of Mrs Leanne Nora Sandry as a director
23 December 2011Appointment of Mrs Leanne Nora Sandry as a director
11 November 2011Registered office address changed from Resolven 1Cc Resolven Neath Port Talbot SA11 4AB on 11 November 2011
11 November 2011Annual return made up to 11 November 2011 no member list
11 November 2011Secretary's details changed for Hayley Ann Pritchard on 11 November 2011
11 November 2011Director's details changed for Elizabeth May Cole on 11 November 2011
11 November 2011Director's details changed for Nicola Susan Gnojek on 11 November 2011
11 November 2011Appointment of Mrs Jane Llewellyn as a director
11 November 2011Director's details changed for Judith Pritchard on 11 November 2011
11 November 2011Director's details changed for Judith Pritchard on 11 November 2011
11 November 2011Director's details changed for Miss Hayley Ann Pritchard on 11 November 2011
11 November 2011Annual return made up to 11 November 2011 no member list
11 November 2011Director's details changed for Elena Thomas on 11 November 2011
11 November 2011Director's details changed for Elizabeth May Cole on 11 November 2011
11 November 2011Director's details changed for Nicola Susan Gnojek on 11 November 2011
11 November 2011Director's details changed for Janet Margaret Allen on 11 November 2011
11 November 2011Director's details changed for Janet Margaret Allen on 11 November 2011
11 November 2011Director's details changed for Sian Morgan on 11 November 2011
11 November 2011Director's details changed for Sian Morgan on 11 November 2011
11 November 2011Director's details changed for Elena Thomas on 11 November 2011
11 November 2011Appointment of Mrs Jane Llewellyn as a director
11 November 2011Director's details changed for Miss Hayley Ann Pritchard on 11 November 2011
11 November 2011Registered office address changed from Resolven 1Cc Resolven Neath Port Talbot SA11 4AB on 11 November 2011
11 November 2011Secretary's details changed for Hayley Ann Pritchard on 11 November 2011
8 November 2011Total exemption full accounts made up to 31 March 2011
8 November 2011Total exemption full accounts made up to 31 March 2011
28 January 2011Termination of appointment of Caroline Oram as a director
28 January 2011Termination of appointment of Caroline Oram as a director
16 December 2010Total exemption full accounts made up to 31 March 2010
16 December 2010Total exemption full accounts made up to 31 March 2010
13 December 2010Annual return made up to 16 November 2010
13 December 2010Annual return made up to 16 November 2010
22 December 2009Total exemption full accounts made up to 31 March 2009
22 December 2009Total exemption full accounts made up to 31 March 2009
24 November 2009Annual return made up to 16 November 2009
24 November 2009Annual return made up to 16 November 2009
3 August 2009Director's change of particulars / sian morgan / 20/07/2009
3 August 2009Director appointed elena thomas
3 August 2009Director's change of particulars / sian morgan / 20/07/2009
3 August 2009Director appointed elena thomas
10 July 2009Appointment terminated director adam groth
10 July 2009Appointment terminated director adam groth
10 July 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009
10 July 2009Director appointed caroline anne oram
10 July 2009Director appointed caroline anne oram
10 July 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009
16 June 2009Appointment terminated director elena hughes
16 June 2009Appointment terminated director elena hughes
21 April 2009Total exemption full accounts made up to 31 October 2008
21 April 2009Total exemption full accounts made up to 31 October 2008
19 March 2009Director appointed judith pritchard
19 March 2009Director appointed judith pritchard
13 March 2009Appointment terminate, director ceri marie pritchard logged form
13 March 2009Director's change of particulars / janet allen / 02/03/2009
13 March 2009Appointment terminate, director ceri marie pritchard logged form
13 March 2009Director's change of particulars / sian morgan / 19/01/2009
13 March 2009Director's change of particulars / janet allen / 02/03/2009
13 March 2009Director's change of particulars / sian morgan / 19/01/2009
9 March 2009Appointment terminate, director and secretary caryn pritchard logged form
9 March 2009Appointment terminate, director and secretary caryn pritchard logged form
4 March 2009Appointment terminated director caryn pritchard
4 March 2009Appointment terminated director caryn pritchard
8 January 2009Director and secretary's change of particulars / hayley pritchard / 18/10/2008
8 January 2009Director and secretary's change of particulars / hayley pritchard / 18/10/2008
7 January 2009Director appointed elizabeth may cole
7 January 2009Director appointed elizabeth may cole
27 December 2008Director and secretary's change of particulars / hayley pritchard / 19/12/2008
27 December 2008Appointment terminate, director hugh jones logged form
27 December 2008Secretary's change of particulars / ceri pritchard / 19/03/2007
27 December 2008Annual return made up to 13/11/08
27 December 2008Director's change of particulars / nicola gnojek / 04/09/2008
27 December 2008Appointment terminate, director hugh jones logged form
27 December 2008Annual return made up to 13/11/08
27 December 2008Secretary's change of particulars / ceri pritchard / 19/03/2007
27 December 2008Director and secretary's change of particulars / hayley pritchard / 19/12/2008
27 December 2008Annual return made up to 13/11/07
27 December 2008Annual return made up to 13/11/07
27 December 2008Director's change of particulars / nicola gnojek / 04/09/2008
22 December 2008Director appointed sian morgan
22 December 2008Appointment terminated director hugh jones
22 December 2008Director appointed sian morgan
22 December 2008Appointment terminated director hugh jones
24 October 2008Director appointed elena hughes
24 October 2008Appointment terminated director ceri pritchard
24 October 2008Director appointed elena hughes
24 October 2008Appointment terminated secretary ceri pritchard
24 October 2008Director appointed caryn louise pritchard
24 October 2008Director's change of particulars / janet allen / 01/04/2007
24 October 2008Director appointed adam gustaf groth
24 October 2008Secretary appointed hayley ann pritchard
24 October 2008Appointment terminated director ceri pritchard
24 October 2008Secretary appointed hayley ann pritchard
24 October 2008Director's change of particulars / janet allen / 01/04/2007
24 October 2008Director appointed caryn louise pritchard
24 October 2008Director appointed adam gustaf groth
24 October 2008Appointment terminated secretary ceri pritchard
20 August 2008Total exemption full accounts made up to 31 October 2007
20 August 2008Total exemption full accounts made up to 31 October 2007
12 July 2007Total exemption small company accounts made up to 31 October 2006
12 July 2007Total exemption small company accounts made up to 31 October 2006
17 May 2007Registered office changed on 17/05/07 from: 2 heol herbert resolven neath SA11 4AG
17 May 2007Director's particulars changed
17 May 2007Registered office changed on 17/05/07 from: 2 heol herbert resolven neath SA11 4AG
17 May 2007Director's particulars changed
14 December 2006Annual return made up to 13/11/06
  • 363(288) ‐ Director's particulars changed
14 December 2006Annual return made up to 13/11/06
  • 363(288) ‐ Director's particulars changed
29 March 2006Director resigned
29 March 2006Total exemption small company accounts made up to 31 October 2005
29 March 2006Total exemption small company accounts made up to 31 October 2005
29 March 2006Director resigned
13 December 2005Annual return made up to 13/11/05
  • 363(288) ‐ Director's particulars changed
13 December 2005Annual return made up to 13/11/05
  • 363(288) ‐ Director's particulars changed
13 May 2005Total exemption small company accounts made up to 31 October 2004
13 May 2005Total exemption small company accounts made up to 31 October 2004
5 April 2005New director appointed
5 April 2005New director appointed
16 March 2005New director appointed
16 March 2005New director appointed
6 December 2004Annual return made up to 13/11/04
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 2004Annual return made up to 13/11/04
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 November 2004Registered office changed on 10/11/04 from: 14 railway terrace resolven neath neath port talbot SA11 4HG
10 November 2004Registered office changed on 10/11/04 from: 14 railway terrace resolven neath neath port talbot SA11 4HG
14 December 2003Director's particulars changed
14 December 2003Accounting reference date shortened from 30/11/03 to 31/10/03
14 December 2003Director resigned
14 December 2003Director resigned
14 December 2003Total exemption full accounts made up to 31 October 2003
14 December 2003Director's particulars changed
14 December 2003Accounting reference date shortened from 30/11/03 to 31/10/03
14 December 2003Total exemption full accounts made up to 31 October 2003
22 November 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director's particulars changed
22 November 2003Annual return made up to 13/11/03
  • 363(288) ‐ Director's particulars changed
13 November 2002Incorporation
13 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing