RMC BUILDING SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6035390001
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-19 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-22 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-14 update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM MCKAY
2019-10-11 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM HENRY MCKAY
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-26 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-08 update num_mort_charges 0 => 1
2017-01-08 update num_mort_outstanding 0 => 1
2016-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6035390001
2016-11-22 delete address Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA
2016-11-22 insert address Unit 10 Loughside Industrial Park, Dargan Cresent Belfast, Co. Antrim
2016-11-22 insert alias RMC Building Solutions
2016-11-22 insert index_pages_linkeddomain compufixni.com
2016-11-22 update primary_contact Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA => Unit 10 Loughside Industrial Park, Dargan Cresent Belfast, Co. Antrim
2016-11-22 update robots_txt_status www.rmcbuildingservices.co.uk: 404 => 200
2016-09-08 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-09-08 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-12 update statutory_documents 21/06/16 FULL LIST
2016-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 21/06/2016
2016-08-03 delete address Unit 10 Loughside Industrial Park, Dargan Cresent Belfast, Co. Antrim
2016-08-03 delete alias RMC Building Solutions
2016-08-03 delete index_pages_linkeddomain compufixni.com
2016-08-03 insert address Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA
2016-08-03 update primary_contact Unit 10 Loughside Industrial Park, Dargan Cresent Belfast, Co. Antrim => Unit 10 Loughside Industrail Park, Dargan Crescent, Belfast BT3 9JA
2016-08-03 update robots_txt_status www.rmcbuildingservices.co.uk: 200 => 404
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-09-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-08-11 update statutory_documents 21/06/15 FULL LIST
2015-05-28 update website_status FlippedRobots => OK
2015-05-28 delete source_ip 88.208.252.219
2015-05-28 insert alias RMC Building Solutions
2015-05-28 insert index_pages_linkeddomain compufixni.com
2015-05-28 insert source_ip 79.170.40.32
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update website_status OK => FlippedRobots
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 10 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9JA
2014-08-07 insert address UNIT 10 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST CO. ANTRIM BT3 9JA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-10 update statutory_documents 21/06/14 FULL LIST
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-15 delete source_ip 94.136.40.82
2014-02-15 insert source_ip 88.208.252.219
2013-10-07 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-10-07 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-09-13 update statutory_documents 21/06/13 FULL LIST
2013-06-25 delete address 4 QUAY ROAD BALLYCASTLE CO ANTRIM BT54 6BH
2013-06-25 insert address UNIT 10 LOUGHSIDE INDUSTRIAL PARK DARGAN CRESCENT BELFAST CO. ANTRIM NORTHERN IRELAND BT3 9JA
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update registered_address
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-22 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 4 QUAY ROAD BALLYCASTLE CO ANTRIM BT54 6BH
2012-09-18 update statutory_documents 21/06/12 FULL LIST
2012-05-28 update statutory_documents DIRECTOR APPOINTED WILLIAM JOHN MOORE
2012-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCRUDDEN
2012-05-09 update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 4
2011-09-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 3
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 49 MOYLE ROAD BALLYCASTLE ANTRIM BT54 7LG NORTHERN IRELAND
2011-08-02 update statutory_documents 21/06/11 FULL LIST
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 31/03/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCCRUDDEN / 31/03/2011
2010-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION