RENEWAL NORTH WEST - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-01 insert about_pages_linkeddomain depop.com
2022-09-01 insert about_pages_linkeddomain ebay.co.uk
2022-02-05 delete about_pages_linkeddomain paypal.com
2022-02-05 delete about_pages_linkeddomain virginmoneygiving.com
2022-02-05 delete career_pages_linkeddomain paypal.com
2022-02-05 delete career_pages_linkeddomain virginmoneygiving.com
2022-02-05 delete index_pages_linkeddomain paypal.com
2022-02-05 delete index_pages_linkeddomain virginmoneygiving.com
2022-02-05 delete service_pages_linkeddomain paypal.com
2022-02-05 delete service_pages_linkeddomain virginmoneygiving.com
2022-02-05 delete terms_pages_linkeddomain paypal.com
2022-02-05 delete terms_pages_linkeddomain virginmoneygiving.com
2022-02-05 insert about_pages_linkeddomain giveasyoulive.com
2022-02-05 insert career_pages_linkeddomain giveasyoulive.com
2022-02-05 insert index_pages_linkeddomain giveasyoulive.com
2022-02-05 insert service_pages_linkeddomain giveasyoulive.com
2022-02-05 insert terms_pages_linkeddomain giveasyoulive.com
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, 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
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-01-27 delete about_pages_linkeddomain ebay.co.uk
2021-01-27 delete career_pages_linkeddomain ebay.co.uk
2021-01-27 delete index_pages_linkeddomain ebay.co.uk
2021-01-27 delete service_pages_linkeddomain ebay.co.uk
2021-01-27 delete terms_pages_linkeddomain ebay.co.uk
2021-01-27 insert about_pages_linkeddomain ebaystores.co.uk
2021-01-27 insert career_pages_linkeddomain ebaystores.co.uk
2021-01-27 insert index_pages_linkeddomain ebaystores.co.uk
2021-01-27 insert service_pages_linkeddomain ebaystores.co.uk
2021-01-27 insert terms_pages_linkeddomain ebaystores.co.uk
2020-09-20 delete source_ip 46.23.71.90
2020-09-20 insert source_ip 85.92.70.25
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-12-02 update statutory_documents DIRECTOR APPOINTED MRS ANGELA NEWALL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD GILL
2019-03-07 delete address UNIT G3 WATER STREET STOCKPORT CHESHIRE SK1 2BY
2019-03-07 insert address 61 - 63 SHAW HEATH STOCKPORT CHESHIRE ENGLAND SK3 8BH
2019-03-07 update registered_address
2019-02-05 update statutory_documents DIRECTOR APPOINTED MISS SHARON REBEKAH DURRANT
2019-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT G3 WATER STREET STOCKPORT CHESHIRE SK1 2BY
2019-02-04 update statutory_documents DIRECTOR APPOINTED MR SAMUEL DAVIES
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2019-01-30 update website_status IndexPageFetchError => OK
2019-01-30 insert address 61-63 Shaw Heath, Stockport, SK3 8BH
2019-01-30 insert registration_number 07502624
2019-01-30 insert registration_number 1145056
2018-12-22 update website_status OK => IndexPageFetchError
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
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
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
2016-10-05 delete about_pages_linkeddomain theofficeshop.net
2016-10-05 delete contact_pages_linkeddomain theofficeshop.net
2016-10-05 delete index_pages_linkeddomain theofficeshop.net
2016-09-18 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-22 insert about_pages_linkeddomain theofficeshop.net
2016-07-22 insert contact_pages_linkeddomain theofficeshop.net
2016-07-22 insert index_pages_linkeddomain theofficeshop.net
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete general_emails en..@renewal-nw.com
2016-03-25 delete email en..@renewal-nw.com
2016-03-15 update website_status OK => DomainNotFound
2016-02-14 delete index_pages_linkeddomain rinascente.co.uk
2016-02-11 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-11 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-01-25 update statutory_documents 24/01/16 NO MEMBER LIST
2016-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RENSHAW
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
2015-09-12 delete index_pages_linkeddomain communitycomputers.co.uk
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-08-13 delete index_pages_linkeddomain civicuk.com
2015-08-13 delete index_pages_linkeddomain swrenewal.wordpress.com
2015-08-13 update robots_txt_status www.renewal-nw.com: 404 => 200
2015-02-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-01-28 update statutory_documents DIRECTOR APPOINTED DR DERRETT JAMES WATTS
2015-01-26 update statutory_documents 24/01/15 NO MEMBER LIST
2015-01-19 update statutory_documents DIRECTOR APPOINTED MR CRAIG ROSS MAFFEY
2015-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILL
2015-01-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL DUTTON
2015-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY DOWNS
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-03-07 delete address UNIT G3 WATER STREET STOCKPORT CHESHIRE ENGLAND SK1 2BY
2014-03-07 insert address UNIT G3 WATER STREET STOCKPORT CHESHIRE SK1 2BY
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-19 update statutory_documents 24/01/14 NO MEMBER LIST
2014-02-17 delete about_pages_linkeddomain charitycommission.gov.uk
2014-02-17 delete about_pages_linkeddomain emmausmossley.org.uk
2014-02-17 delete about_pages_linkeddomain furniturestation.org.uk
2014-02-17 delete about_pages_linkeddomain treeoflifecentre.org.uk
2014-02-17 delete contact_pages_linkeddomain charitycommission.gov.uk
2014-02-17 delete contact_pages_linkeddomain emmausmossley.org.uk
2014-02-17 delete contact_pages_linkeddomain furniturestation.org.uk
2014-02-17 delete contact_pages_linkeddomain treeoflifecentre.org.uk
2014-02-17 delete index_pages_linkeddomain charitycommission.gov.uk
2014-02-17 delete index_pages_linkeddomain communitycomputers.co.uk
2014-02-17 delete index_pages_linkeddomain emmausmossley.org.uk
2014-02-17 delete index_pages_linkeddomain furniturestation.org.uk
2014-02-17 delete index_pages_linkeddomain treeoflifecentre.org.uk
2014-02-17 delete product_pages_linkeddomain charitycommission.gov.uk
2014-02-17 delete product_pages_linkeddomain emmausmossley.org.uk
2014-02-17 delete product_pages_linkeddomain furniturestation.org.uk
2014-02-17 delete product_pages_linkeddomain treeoflifecentre.org.uk
2014-02-17 delete terms_pages_linkeddomain charitycommission.gov.uk
2014-02-17 delete terms_pages_linkeddomain emmausmossley.org.uk
2014-02-17 delete terms_pages_linkeddomain furniturestation.org.uk
2014-02-17 delete terms_pages_linkeddomain treeoflifecentre.org.uk
2013-12-18 update website_status IndexPageFetchError => OK
2013-12-18 insert index_pages_linkeddomain communitycomputers.co.uk
2013-12-18 insert index_pages_linkeddomain ebay.co.uk
2013-12-04 update website_status OK => IndexPageFetchError
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2013-08-29 delete address Unit G7 Meadow Mill Water Street Stockport SK1 2BY
2013-08-29 delete phone 0161 476 2777 / 0161 870 6920
2013-08-29 delete phone 0161 476 2777 / 0161 870 6920 / 07910980965
2013-08-29 insert about_pages_linkeddomain charitycommission.gov.uk
2013-08-29 insert about_pages_linkeddomain civicuk.com
2013-08-29 insert about_pages_linkeddomain emmausmossley.org.uk
2013-08-29 insert about_pages_linkeddomain furniturestation.org.uk
2013-08-29 insert about_pages_linkeddomain swrenewal.wordpress.com
2013-08-29 insert about_pages_linkeddomain treeoflifecentre.org.uk
2013-08-29 insert address Unit G3 Meadow Mill Water Street Stockport SK1 2BY
2013-08-29 insert contact_pages_linkeddomain charitycommission.gov.uk
2013-08-29 insert contact_pages_linkeddomain civicuk.com
2013-08-29 insert contact_pages_linkeddomain emmausmossley.org.uk
2013-08-29 insert contact_pages_linkeddomain furniturestation.org.uk
2013-08-29 insert contact_pages_linkeddomain swrenewal.wordpress.com
2013-08-29 insert contact_pages_linkeddomain treeoflifecentre.org.uk
2013-08-29 insert index_pages_linkeddomain charitycommission.gov.uk
2013-08-29 insert index_pages_linkeddomain civicuk.com
2013-08-29 insert index_pages_linkeddomain emmausmossley.org.uk
2013-08-29 insert index_pages_linkeddomain furniturestation.org.uk
2013-08-29 insert index_pages_linkeddomain swrenewal.wordpress.com
2013-08-29 insert index_pages_linkeddomain treeoflifecentre.org.uk
2013-08-29 insert product_pages_linkeddomain charitycommission.gov.uk
2013-08-29 insert product_pages_linkeddomain civicuk.com
2013-08-29 insert product_pages_linkeddomain emmausmossley.org.uk
2013-08-29 insert product_pages_linkeddomain furniturestation.org.uk
2013-08-29 insert product_pages_linkeddomain swrenewal.wordpress.com
2013-08-29 insert product_pages_linkeddomain treeoflifecentre.org.uk
2013-08-29 insert terms_pages_linkeddomain charitycommission.gov.uk
2013-08-29 insert terms_pages_linkeddomain civicuk.com
2013-08-29 insert terms_pages_linkeddomain emmausmossley.org.uk
2013-08-29 insert terms_pages_linkeddomain furniturestation.org.uk
2013-08-29 insert terms_pages_linkeddomain swrenewal.wordpress.com
2013-08-29 insert terms_pages_linkeddomain treeoflifecentre.org.uk
2013-08-29 update primary_contact Unit G7 Meadow Mill Water Street Stockport SK1 2BY => Unit G3 Meadow Mill Water Street Stockport SK1 2BY
2013-08-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-08-19 update statutory_documents ARTICLES OF ASSOCIATION
2013-08-19 update statutory_documents ALTER MEM AND ARTS 29/07/2013
2013-08-07 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-21 update account_ref_month 1 => 12
2013-06-21 update accounts_next_due_date 2012-10-24 => 2012-09-30
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-14 update statutory_documents 24/01/13 NO MEMBER LIST
2013-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GILL / 13/02/2013
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATHOLL STUART GORDON / 13/02/2013
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GILL / 13/02/2013
2013-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY STEPHEN DOWNS / 13/02/2013
2013-02-05 update website_status OK
2013-01-29 update website_status ServerDown
2012-09-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW RENSHAW
2012-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-21 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-23 update statutory_documents 24/01/12 NO MEMBER LIST
2012-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 39 KENNERLEY ROAD STOCKPORT CHESHIRE SK2 6EU
2011-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERSLEY
2011-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION