NEILSON RENTON & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update person_description George Neilson => George Neilson
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STRAIN NEILSON / 01/02/2022
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE STRAIN NEILSON / 01/02/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-16 update website_status NoTargetPages => OK
2021-04-16 delete source_ip 217.25.34.2
2021-04-16 insert source_ip 217.25.34.20
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-01-21 update website_status OK => NoTargetPages
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-02-23 delete email an..@nrnet.co.uk
2019-02-23 delete email cl..@nrnet.co.uk
2019-02-23 delete email da..@nrnet.co.uk
2019-02-23 delete email ia..@nrnet.co.uk
2019-02-23 delete email ly..@nrnet.co.uk
2019-02-23 delete email ma..@nrnet.co.uk
2019-02-23 delete person Angela Law
2019-02-23 delete person Claire Walker
2019-02-23 delete person Dawn Raeside
2019-02-23 delete person Ian Reid
2019-02-23 delete person Lynn Nicol
2019-02-23 delete person Mark Young
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-16 update statutory_documents 11/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-12 update statutory_documents 11/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-21 delete contact_pages_linkeddomain ukadvice.net
2014-03-21 delete index_pages_linkeddomain ukadvice.net
2014-03-21 delete management_pages_linkeddomain ukadvice.net
2014-03-21 delete partner_pages_linkeddomain ukadvice.net
2014-03-21 delete service_pages_linkeddomain ukadvice.net
2014-03-21 insert contact_pages_linkeddomain civicuk.com
2014-03-07 delete address 101 MAIN STREET UDDINGSTON GLASGOW UNITED KINGDOM G71 7EW
2014-03-07 insert address 101 MAIN STREET UDDINGSTON GLASGOW G71 7EW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-13 update statutory_documents 11/02/14 FULL LIST
2014-02-12 delete contact_pages_linkeddomain civicuk.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update website_status MaintenancePage => OK
2013-12-16 delete source_ip 62.193.206.144
2013-12-16 insert address 101 Main Street, Uddingston Glasgow G71 7EW
2013-12-16 insert alias Neilson Renton & Co Ltd
2013-12-16 insert fax 01698 403301
2013-12-16 insert index_pages_linkeddomain civicuk.com
2013-12-16 insert index_pages_linkeddomain dmwebsolutions.co.uk
2013-12-16 insert index_pages_linkeddomain ukadvice.net
2013-12-16 insert phone 01698 403300
2013-12-16 insert source_ip 217.25.34.2
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-16 update website_status OK => MaintenancePage
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-14 update statutory_documents 11/02/13 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 11/02/12 FULL LIST
2011-11-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-02-17 update statutory_documents 11/02/11 FULL LIST
2010-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-18 update statutory_documents DIRECTOR APPOINTED CALLUM RENTON
2010-02-18 update statutory_documents DIRECTOR APPOINTED GEORGE STRAIN NEILSON
2010-02-18 update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 2
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION