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

Total Resources (UK) Limited

Documents

Total Documents83
Total Pages593

Filing History

25 November 2020Accounts for a small company made up to 31 July 2020
15 September 2020Satisfaction of charge 091463440002 in full
27 August 2020Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019
26 August 2020Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019
26 August 2020Confirmation statement made on 15 August 2020 with updates
25 August 2020Change of details for Brabco 1707 Limited as a person with significant control on 3 December 2019
20 August 2020Appointment of Mr Wayne Leslie Thomas as a director on 8 January 2020
14 August 2020Registration of charge 091463440008, created on 28 July 2020
18 February 2020Total exemption full accounts made up to 31 July 2019
31 January 2020Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 January 2020
9 December 2019Termination of appointment of Keith George Martin as a secretary on 1 October 2019
28 October 2019Change of share class name or designation
28 October 2019Particulars of variation of rights attached to shares
27 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 August 2019Confirmation statement made on 15 August 2019 with updates
15 August 2019Appointment of Mr Keith George Martin as a secretary on 1 August 2019
12 June 2019Second filing of the annual return made up to 15 August 2015
28 May 2019Registration of charge 091463440007, created on 22 May 2019
2 May 2019Registration of charge 091463440005, created on 30 April 2019
2 May 2019Registration of charge 091463440006, created on 30 April 2019
1 May 2019Registration of charge 091463440004, created on 30 April 2019
1 May 2019Cessation of Leslie Thompson as a person with significant control on 30 April 2019
1 May 2019Notification of Brabco 1707 Limited as a person with significant control on 30 April 2019
1 May 2019Cessation of John William Smart as a person with significant control on 30 April 2019
1 May 2019Registration of charge 091463440003, created on 30 April 2019
1 May 2019Termination of appointment of John William Smart as a director on 30 April 2019
1 May 2019Appointment of Mr Nicholas Richard Duncan Owen as a director on 30 April 2019
1 March 2019Change of share class name or designation
21 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
22 January 2019Total exemption full accounts made up to 31 July 2018
3 December 2018Confirmation statement made on 15 August 2018 with updates
10 September 2018Confirmation statement made on 14 August 2018 with no updates
10 July 2018Registered office address changed from , 8 8 Didcot Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PD, England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 10 July 2018
15 May 2018Registered office address changed from , Penshaw Way Penshaw Way, Birtley, Chester Le Street, County Durham, DH3 2SA to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 May 2018
2 October 2017Total exemption full accounts made up to 31 July 2017
2 October 2017Total exemption full accounts made up to 31 July 2017
16 August 2017Change of details for Mr William John Smart as a person with significant control on 16 August 2017
16 August 2017Change of details for Mr William John Smart as a person with significant control on 16 August 2017
16 August 2017Director's details changed for Mr William John Smart on 16 August 2017
16 August 2017Director's details changed for Mr William John Smart on 16 August 2017
14 August 2017Confirmation statement made on 14 August 2017 with no updates
14 August 2017Confirmation statement made on 14 August 2017 with no updates
11 August 2017Notification of William John Smart as a person with significant control on 11 August 2017
11 August 2017Appointment of Mr William John Smart as a director on 11 August 2017
11 August 2017Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017
11 August 2017Appointment of Mr William John Smart as a director on 11 August 2017
11 August 2017Notification of William John Smart as a person with significant control on 11 August 2017
11 August 2017Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017
13 April 2017Satisfaction of charge 091463440001 in full
13 April 2017Satisfaction of charge 091463440001 in full
3 March 2017Termination of appointment of William John Smart as a director on 3 March 2017
3 March 2017Termination of appointment of William John Smart as a director on 3 March 2017
23 November 2016Registration of charge 091463440002, created on 22 November 2016
23 November 2016Registration of charge 091463440002, created on 22 November 2016
27 September 2016Total exemption small company accounts made up to 31 July 2016
27 September 2016Total exemption small company accounts made up to 31 July 2016
22 September 2016Confirmation statement made on 15 August 2016 with updates
22 September 2016Confirmation statement made on 15 August 2016 with updates
1 October 2015Total exemption small company accounts made up to 31 July 2015
1 October 2015Total exemption small company accounts made up to 31 July 2015
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2019.
23 July 2015Appointment of Mr William John Smart as a director on 1 July 2015
23 July 2015Appointment of Mr William John Smart as a director on 1 July 2015
23 July 2015Appointment of Mr William John Smart as a director on 1 July 2015
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
5 November 2014Registration of charge 091463440001, created on 4 November 2014
5 November 2014Registration of charge 091463440001, created on 4 November 2014
5 November 2014Registration of charge 091463440001, created on 4 November 2014
15 October 2014Registered office address changed from 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL United Kingdom to Penshaw Way Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 15 October 2014
15 October 2014Registered office address changed from , 4 Mansion Heights, Gateshead, Tyne and Wear, NE11 9DL, United Kingdom to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 October 2014
29 August 2014Registered office address changed from , First Floor 43 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7AQ to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 29 August 2014
29 August 2014Registered office address changed from First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ to 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL on 29 August 2014
15 August 2014Appointment of Mr Leslie Thompson as a director on 1 August 2014
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 August 2014Appointment of Mr Leslie Thompson as a director on 1 August 2014
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 August 2014Appointment of Mr Leslie Thompson as a director on 1 August 2014
24 July 2014Termination of appointment of Osker Heiman as a director on 24 July 2014
24 July 2014Incorporation
24 July 2014Termination of appointment of Osker Heiman as a director on 24 July 2014
24 July 2014Incorporation
Sign up now to grow your client base. Plans & Pricing