RWC CORPORATE BENEFITS - History of Changes


DateDescription
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-07-08 delete source_ip 188.166.145.39
2022-07-08 insert source_ip 88.208.214.161
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14 delete address RWC House 282 Heywood Old Road Middleton M24 4QG
2021-01-19 delete about_pages_linkeddomain ricewhatmoughcrozier.co.uk
2021-01-19 delete alias Rice Whatmough Crozier LLP
2021-01-19 delete index_pages_linkeddomain ricewhatmoughcrozier.co.uk
2021-01-19 delete person Jonathan Rice
2021-01-19 delete person Kathy Whatmough
2021-01-19 delete person Mandy Crozier
2021-01-19 delete service_pages_linkeddomain ricewhatmoughcrozier.co.uk
2021-01-19 update person_title Rob Cresswell: Multiplex Financial Trustees Ltd As Corporate Development Manager => News
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RWC CORPORATE HOLDINGS LIMITED
2020-04-20 update statutory_documents CESSATION OF ROBERT IAN CRESSWELL AS A PSC
2020-04-20 update statutory_documents CESSATION OF SUZANNE CRESSWELL AS A PSC
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA CROZIER
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICE
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHATMOUGH
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-10-21 delete source_ip 77.104.130.159
2019-10-21 insert source_ip 188.166.145.39
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-12 delete index_pages_linkeddomain silktide.com
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION FULL => null
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA SUZANNE CRESSWELL / 21/11/2017
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE CRESSWELL / 21/11/2017
2017-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CRESSWELL / 21/11/2017
2017-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE CRESSWELL / 21/11/2017
2017-08-23 delete email ro..@rwcltd.co.uk
2017-08-23 update person_description Kathy Whatmough => Kathy Whatmough
2017-08-23 update robots_txt_status www.rwcltd.co.uk: 200 => 404
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-27 delete about_pages_linkeddomain financial-ombudsman.org.uk
2016-09-27 delete contact_pages_linkeddomain financial-ombudsman.org.uk
2016-09-27 delete index_pages_linkeddomain financial-ombudsman.org.uk
2016-09-27 delete management_pages_linkeddomain financial-ombudsman.org.uk
2016-09-27 delete service_pages_linkeddomain financial-ombudsman.org.uk
2016-09-27 insert index_pages_linkeddomain silktide.com
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-01 delete source_ip 181.224.135.132
2016-05-01 insert source_ip 77.104.130.159
2016-04-03 delete source_ip 88.208.205.253
2016-04-03 insert about_pages_linkeddomain financial-ombudsman.org.uk
2016-04-03 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2016-04-03 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-04-03 insert management_pages_linkeddomain financial-ombudsman.org.uk
2016-04-03 insert service_pages_linkeddomain financial-ombudsman.org.uk
2016-04-03 insert source_ip 181.224.135.132
2016-04-03 update robots_txt_status www.rwcltd.co.uk: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-08 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-03 update statutory_documents 22/11/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-28 update statutory_documents 22/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-02 update statutory_documents 22/11/13 FULL LIST
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CROZIER / 02/12/2013
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES RICE / 02/12/2013
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE TERESA WHATMOUGH / 02/12/2013
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CRESSWELL / 02/12/2013
2013-10-16 delete about_pages_linkeddomain export.gov
2013-10-16 delete about_pages_linkeddomain fabulouscreative.co.uk
2013-10-16 delete about_pages_linkeddomain google.com
2013-10-16 delete contact_pages_linkeddomain export.gov
2013-10-16 delete contact_pages_linkeddomain fabulouscreative.co.uk
2013-10-16 delete contact_pages_linkeddomain google.com
2013-10-16 delete index_pages_linkeddomain export.gov
2013-10-16 delete index_pages_linkeddomain fabulouscreative.co.uk
2013-10-16 delete index_pages_linkeddomain google.com
2013-10-16 delete management_pages_linkeddomain export.gov
2013-10-16 delete management_pages_linkeddomain fabulouscreative.co.uk
2013-10-16 delete management_pages_linkeddomain google.com
2013-10-16 delete service_pages_linkeddomain export.gov
2013-10-16 delete service_pages_linkeddomain fabulouscreative.co.uk
2013-10-16 delete service_pages_linkeddomain google.com
2013-10-16 insert address RWC House 282 Heywood Old Road Middleton M24 4QG
2013-10-16 insert email ro..@rwcltd.co.uk
2013-08-01 delete address BENTCLIFFE HOUSE MOSSLEY ROAD GRASSCROFT OLDHAM LANCASHIRE OL4 4HH
2013-08-01 insert address RWC HOUSE 282 HEYWOOD OLD ROAD MIDDLETON MANCHESTER LANCS M24 4QG
2013-08-01 update registered_address
2013-07-09 delete address Bentcliffe House, Mossley Road, Grasscroft, Oldham, Lancs OL4 4HH
2013-07-09 delete fax 01457 819121
2013-07-09 delete phone 01457 819120
2013-07-09 insert address RWC House 282 Heywood Old Road Middleton Manchester M24 4QG
2013-07-09 insert fax 0161 643 6020
2013-07-09 insert phone 0161 643 7078
2013-07-09 update primary_contact Bentcliffe House, Mossley Road, Grasscroft, Oldham, Lancs, OL4 4HH => RWC House, 282 Heywood Old Road, Middleton, Manchester M24 4QG
2013-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM BENTCLIFFE HOUSE MOSSLEY ROAD GRASSCROFT OLDHAM LANCASHIRE OL4 4HH
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-08-22 => 2014-12-31
2013-06-24 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-24 update returns_last_madeup_date null => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-05-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-13 update person_description Rob Cresswell => Rob Cresswell
2013-04-06 delete source_ip 88.208.237.25
2013-04-06 insert source_ip 88.208.205.253
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CROZIER / 26/02/2013
2012-12-03 update statutory_documents 22/11/12 FULL LIST
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BENTCLIFFF HOUSE MOSSLEY ROAD GRASSCROFT OLDHAM LANCS OL1 4HH
2012-01-30 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2012-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM
2011-12-19 update statutory_documents DIRECTOR APPOINTED AMANDA CROZIER
2011-12-19 update statutory_documents DIRECTOR APPOINTED JONATHAN RICE
2011-12-19 update statutory_documents DIRECTOR APPOINTED KATHERINE TERESA WHATMOUGH
2011-12-19 update statutory_documents DIRECTOR APPOINTED ROBERT IAN CRESSWELL
2011-12-19 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 99
2011-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS