Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-11-02 |
update statutory_documents CESSATION OF AMANDA LOUISE MURPHY AS A PSC |
2023-11-02 |
update statutory_documents CESSATION OF LEE KEVIN MURPHY AS A PSC |
2023-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-10 |
delete source_ip 85.92.70.80 |
2023-03-10 |
insert source_ip 92.204.219.29 |
2023-03-10 |
update robots_txt_status www.rubyceramics.co.uk: 200 => 0 |
2023-03-10 |
update website_status Unavailable => OK |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-03-07 |
delete address UNIT 10 ALVASTON BUSINESS PARK NANTWICH CHESHIRE ENGLAND CW5 6PF |
2022-03-07 |
insert address C/O KNIGHT BROWN ACCOUNTANTS 3 CREWE ROAD SANDBACH CHESHIRE UNITED KINGDOM CW11 4NE |
2022-03-07 |
update registered_address |
2022-02-09 |
update website_status OK => Unavailable |
2022-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2022 FROM
C/O KNIGHT BROWN ACCOUNTANTS 3 CREWE ROAD
TOWNSEND ROAD
SANDBACH
CHESHIRE
CW11 4NE
UNITED KINGDOM |
2022-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEVIN MURPHY / 06/02/2022 |
2022-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MURPHY / 06/02/2022 |
2022-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MURPHY / 06/02/2022 |
2022-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM
UNIT 10 ALVASTON BUSINESS PARK
NANTWICH
CHESHIRE
CW5 6PF
ENGLAND |
2022-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KEVIN MURPHY / 03/02/2022 |
2022-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MURPHY / 03/02/2022 |
2022-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MURPHY / 03/02/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
2021-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-12 |
delete source_ip 94.136.40.103 |
2020-04-12 |
insert index_pages_linkeddomain bemunchieonline.co.uk |
2020-04-12 |
insert index_pages_linkeddomain facebook.com |
2020-04-12 |
insert index_pages_linkeddomain instagram.com |
2020-04-12 |
insert phone 01270 482210 |
2020-04-12 |
insert source_ip 85.92.70.80 |
2020-04-12 |
update robots_txt_status www.rubyceramics.co.uk: 404 => 200 |
2019-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE MURPHY |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
2018-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE MURPHY |
2018-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KEVIN MURPHY |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-09 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-12-20 |
delete address FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
2016-12-20 |
insert address UNIT 10 ALVASTON BUSINESS PARK NANTWICH CHESHIRE ENGLAND CW5 6PF |
2016-12-20 |
update registered_address |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
FREDERICK HOUSE PRINCES COURT
BEAM HEATH WAY
NANTWICH
CHESHIRE
CW5 6PQ |
2016-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE KEVIN MURPHY / 01/11/2016 |
2016-11-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MURPHY / 01/11/2016 |
2016-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE KEVIN MURPHY / 14/07/2016 |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-03-24 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-03-12 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-02-06 |
update statutory_documents 10/01/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-04 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-18 |
update statutory_documents 10/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-22 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE ENGLAND CW5 6PQ |
2014-02-07 |
insert address FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-27 |
update statutory_documents 10/01/14 FULL LIST |
2013-11-07 |
delete address 5 PARKLANDS DRIVE WYCHWOOD VILLAGE WESTON CREWE CHESHIRE UNITED KINGDOM CW2 5FH |
2013-11-07 |
insert address FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE ENGLAND CW5 6PQ |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-10 => 2014-10-31 |
2013-11-07 |
update registered_address |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE KEVIN MURPHY / 21/10/2013 |
2013-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE MURPHY / 21/10/2013 |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
5 PARKLANDS DRIVE
WYCHWOOD VILLAGE WESTON
CREWE
CHESHIRE
CW2 5FH
UNITED KINGDOM |
2013-06-24 |
insert sic_code 43330 - Floor and wall covering |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-01-15 |
update statutory_documents 10/01/13 FULL LIST |
2012-10-25 |
update primary_contact |
2012-02-03 |
update statutory_documents 10/01/12 STATEMENT OF CAPITAL GBP 99 |
2012-01-25 |
update statutory_documents DIRECTOR APPOINTED LEE KEVIN MURPHY |
2012-01-25 |
update statutory_documents SECRETARY APPOINTED AMANDA LOUISE MURPHY |
2012-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
2012-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
2012-01-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |