RICHMONDS PLUMBING & HEATING MERCHANTS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update num_mort_outstanding 2 => 1
2021-07-07 update num_mort_satisfied 4 => 5
2021-06-09 delete source_ip 87.117.193.73
2021-06-09 insert source_ip 94.46.187.135
2021-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-05-20 update statutory_documents DIRECTOR APPOINTED MR DAVID PALMER DAVIS
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 delete company_previous_name JOHN RICHMOND & CO. LIMITED
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR
2018-05-31 insert general_emails in..@richmonds-phm.co.uk
2018-05-31 insert email in..@richmonds-phm.co.uk
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MCINROY
2016-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSS MCINROY
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-14 delete general_emails in..@richmonds-phm.co.uk
2016-08-14 delete email in..@richmonds-phm.co.uk
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete office_emails be..@rphm.co.uk
2016-06-18 insert general_emails in..@rphm.co.uk
2016-06-18 delete address 21 Stenhouse Mill Wynd Edinburgh, EH11 3XX
2016-06-18 delete address Block 21, Unit 1, Motherwell Park, Bellshill, ML4 3NP
2016-06-18 delete address Unit 3-5, Baltic Business Park, Murray Street, Paisley, PA3 1QG
2016-06-18 delete address Unit 3D, Albion Trading Est, 760 South Street, Glasgow, G14 0SY
2016-06-18 delete address Units 10-12, Fullwood Industrial Est, Burnbank Road, Hamilton, ML3 9AZ
2016-06-18 delete email be..@rphm.co.uk
2016-06-18 delete email gl..@rphm.co.uk
2016-06-18 delete email pa..@rphm.co.uk
2016-06-18 delete email st..@rphm.co.uk
2016-06-18 delete fax 0131 443 5628
2016-06-18 delete fax 0141 420 1406
2016-06-18 delete fax 0141 887 9933
2016-06-18 delete fax 0141 959 6151
2016-06-18 delete fax 01698 284419
2016-06-18 delete fax 01698 845245
2016-06-18 delete phone 0131 443 5738
2016-06-18 delete phone 0141 887 9901
2016-06-18 delete phone 0141 954 0101
2016-06-18 delete phone 01698 845845
2016-06-18 delete terms_pages_linkeddomain cookiecentral.com
2016-06-18 insert alias Richmonds Plumbing & Heating Merchants Limited
2016-06-18 insert email gl..@rphm.co.uk
2016-06-18 insert email in..@rphm.co.uk
2016-04-09 update website_status OK => FlippedRobots
2016-01-22 insert address 21 Stenhouse Mill Wynd Edinburgh, EH11 3XX
2016-01-22 insert email st..@rphm.co.uk
2016-01-22 insert fax 0131 443 5628
2016-01-22 insert phone 0131 443 5738
2016-01-08 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-01-08 update returns_next_due_date 2016-01-26 => 2017-01-26
2015-12-30 update statutory_documents 29/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06 update website_status IndexPageFetchError => FlippedRobots
2015-04-02 update website_status OK => IndexPageFetchError
2015-01-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-01-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2014-12-29 update statutory_documents 29/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23 update statutory_documents DIRECTOR APPOINTED MR ROSS WILLIAM JACKSON
2014-03-13 update robots_txt_status webtrack.richmonds-phm.co.uk: 404 => 200
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-09 update statutory_documents 29/12/13 FULL LIST
2013-11-23 update website_status FlippedRobots => OK
2013-11-23 update robots_txt_status www.richmonds-phm.co.uk: 404 => 200
2013-11-17 update website_status OK => FlippedRobots
2013-11-01 delete address Trade Centre Unit 3D, Albion Trading Estate, 760 South Street, Glasgow, G14 0SY
2013-11-01 delete address Trade Centre Units 10-12, Fullwood Industrial estate, Burnbank Road, Hamilton, ML3 9AZ
2013-11-01 delete address Unit 3D, Albion Trading Estate 760 South street Glasgow G14 0SY
2013-11-01 delete registration_number 98337
2013-11-01 delete source_ip 212.113.141.30
2013-11-01 insert address Registered in Scotland SC98337
2013-11-01 insert address Unit 3D, Albion Trading Est, 760 South Street, Glasgow, G14 0SY
2013-11-01 insert address Units 10-12, Fullwood Industrial Est, Burnbank Road, Hamilton, ML3 9AZ
2013-11-01 insert index_pages_linkeddomain nexussearch.com
2013-11-01 insert index_pages_linkeddomain nxds.com
2013-11-01 insert registration_number SC98337
2013-11-01 insert source_ip 87.117.193.73
2013-11-01 update robots_txt_status www.richmonds-phm.co.uk: 200 => 404
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update num_mort_outstanding 5 => 2
2013-06-24 update num_mort_satisfied 1 => 4
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-18 insert address Block 21, Unit 1, Motherwell Park, Bellshill, ML4 3NP
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-17 update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 48000.00
2013-01-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-14 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-01-14 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-01-14 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2013-01-03 update statutory_documents 29/12/12 FULL LIST
2012-12-15 insert office_emails be..@rphm.co.uk
2012-12-15 insert office_emails ha..@rphm.co.uk
2012-12-15 insert sales_emails sa..@rphm.co.uk
2012-12-15 insert address Trade Centre Unit 3D, Albion Trading Estate, 760 South Street, Glasgow, G14 0SY
2012-12-15 insert email be..@rphm.co.uk
2012-12-15 insert email gl..@rphm.co.uk
2012-12-15 insert email ha..@rphm.co.uk
2012-12-15 insert email pa..@rphm.co.uk
2012-12-15 insert email sa..@rphm.co.uk
2012-12-15 insert fax 0141 959 6151
2012-12-15 insert phone 0141 954 0101
2012-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29 update statutory_documents 29/12/11 FULL LIST
2011-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29 update statutory_documents 29/12/10 FULL LIST
2010-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09 update statutory_documents AUDITOR'S RESIGNATION
2010-01-04 update statutory_documents 29/12/09 FULL LIST
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOHN CARLTON MCINROY / 13/11/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW MILLAR / 13/11/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON JACKSON / 13/11/2009
2009-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN CARLTON MCINROY / 13/11/2009
2009-05-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-29 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 15 CARNOUSTIE PLACE SCOTLAND STREET GLASGOW LANARKSHIRE G5 8PA
2008-01-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-07 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-29 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents £ IC 131500/128000 21/11/06 £ SR 3500@1=3500
2006-10-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-31 update statutory_documents £ IC 134000/131500 23/01/06 £ SR 2500@1=2500
2006-01-12 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-03 update statutory_documents £ IC 146000/134000 13/05/05 £ SR 48000@.25=12000
2005-06-03 update statutory_documents AGREEMENT 13/05/05
2005-01-05 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10 update statutory_documents £ IC 157000/146000 07/09/04 £ SR 11000@1=11000
2004-01-09 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-11 update statutory_documents £ IC 162000/157000 19/03/03 £ SR 5000@1=5000
2003-02-19 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09 update statutory_documents NC INC ALREADY ADJUSTED 01/07/02
2002-07-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-20 update statutory_documents AUDITOR'S RESIGNATION
2002-01-07 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-07 update statutory_documents £ SR 8000@1 18/12/00
2001-01-07 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-10 update statutory_documents DEC MORT/CHARGE *****
2000-02-18 update statutory_documents COMPANY NAME CHANGED JOHN RICHMOND & CO. LIMITED CERTIFICATE ISSUED ON 21/02/00
2000-01-07 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/99 FROM: 7 WELLINGTON ROAD LOWMOSS INDUSTRIAL ESTATE BISHOPBRIGGS GLASGOW G64 2SD
1999-10-20 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-01-27 update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-07-14 update statutory_documents TRANSFER OF SHARES 30/06/98
1998-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-12 update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-01-14 update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 15/17 CARNOUSTIE PLACE GLASGOW G5 8PH
1996-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-01-31 update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-11-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-07 update statutory_documents ADOPT MEM AND ARTS 03/11/95
1995-07-26 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-05-30 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94
1995-01-12 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12
1995-01-12 update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-03-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93
1994-01-17 update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-04-29 update statutory_documents S386 DISP APP AUDS 23/04/93
1993-03-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92
1993-01-25 update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-06-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1992-01-22 update statutory_documents RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS
1991-08-31 update statutory_documents DIRECTOR RESIGNED
1991-08-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/91
1991-08-30 update statutory_documents £ IC 240000/160000 12/08/91 £ SR 160000@.25=40000 £ SR 40000@1=40000
1991-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1991-01-17 update statutory_documents RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS
1990-04-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89
1990-03-01 update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-11-29 update statutory_documents PARTIC OF MORT/CHARGE 13554
1989-04-06 update statutory_documents DIRECTOR RESIGNED
1989-03-10 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88
1988-04-08 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-04-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87
1987-02-24 update statutory_documents ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/06
1986-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 169 WEST GEORGE STREET GLASGOW G2 2LA
1986-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1986-07-25 update statutory_documents COMPANY NAME CHANGED WEST GEORGE STREET (323) LIMITED CERTIFICATE ISSUED ON 25/07/86
1986-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION