RUBY CERAMICS - History of Changes


DateDescription
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