ROCHESTER WILLIAMS - History of Changes


DateDescription
2024-04-08 insert contact_pages_linkeddomain cheap-chemicals.com
2024-04-08 insert contact_pages_linkeddomain exofficinetorreggiani.com
2024-04-08 insert contact_pages_linkeddomain rushforusaland.com
2024-04-08 insert contact_pages_linkeddomain vidyaprabodhinicollege.edu.in
2024-04-08 insert terms_pages_linkeddomain afgchecks.com
2024-04-08 insert terms_pages_linkeddomain meriwetherlewisfoundation.org
2024-04-08 insert terms_pages_linkeddomain pt-wellreplicas.com
2024-04-08 insert terms_pages_linkeddomain replica-watches.me
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MERRY / 28/06/2022
2022-09-22 update statutory_documents CESSATION OF ROY MERRY AS A PSC
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-07 delete address 61A KING STREET LEICESTER ENGLAND LE1 6RP
2021-10-07 insert address 441 WELFORD ROAD LEICESTER ENGLAND LE2 6BL
2021-10-07 update registered_address
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM 61A KING STREET LEICESTER LE1 6RP ENGLAND
2021-09-10 delete address 61a King Street Leicester United Kingdom LE1 6RP
2021-09-10 delete address 61a, King Street, Leicester. LE1 6RP
2021-09-10 insert address 441 Welford Road, Leicester LE2 6BL
2021-09-10 update primary_contact 61a, King Street, Leicester. LE1 6RP => 441 Welford Road, Leicester LE2 6BL
2021-06-30 delete source_ip 79.170.40.182
2021-06-30 insert source_ip 172.67.218.16
2021-06-30 insert source_ip 104.21.24.81
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-02-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2019-08-25 delete contact_pages_linkeddomain bouncing-for-fun.co.uk
2019-08-25 delete index_pages_linkeddomain bouncing-for-fun.co.uk
2019-07-20 insert about_pages_linkeddomain bouncing-for-fun.co.uk
2019-07-20 insert contact_pages_linkeddomain bouncing-for-fun.co.uk
2019-07-20 insert index_pages_linkeddomain bouncing-for-fun.co.uk
2019-06-16 delete source_ip 134.213.2.88
2019-06-16 insert source_ip 79.170.40.182
2019-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-06 delete email le..@rochesterwilliams.co.uk
2016-10-08 insert address 61a, King Street, Leicester. LE1 6RP
2016-10-07 delete address SUITE 36 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PG
2016-10-07 insert address 61A KING STREET LEICESTER ENGLAND LE1 6RP
2016-10-07 update registered_address
2016-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KUCHARSKYI
2016-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND
2016-09-10 delete address 43 Belvoir Street Leicester United Kingdom LE1 6SL
2016-09-10 insert address 61 King Street Leicester United Kingdom LE1 6RP
2016-06-08 delete address SUITE 36 HATTON GARDEN LONDON EC1N 8PG
2016-06-08 insert address SUITE 36 88-90 HATTON GARDEN LONDON ENGLAND EC1N 8PG
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM SUITE 36 HATTON GARDEN LONDON EC1N 8PG
2016-05-09 update statutory_documents 28/04/16 FULL LIST
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT KUCHARSKYI / 05/05/2015
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MERRY
2016-01-11 update website_status EmptyPage => OK
2016-01-11 delete address Rochester Williams Estate Agents, Suite 36, 88-90 Hatton Garden, Holborn, London EC1N 8PG
2016-01-11 delete index_pages_linkeddomain simplywebsites.com
2016-01-11 delete phone 0116 2985516 / 07707 261313
2016-01-11 delete source_ip 178.62.72.135
2016-01-11 insert address Suite 36, 88-90 Hatton Garden, London, EC1N 8PG
2016-01-11 insert alias Rochester Williams Ltd
2016-01-11 insert index_pages_linkeddomain websitedesignmarketharborough.com
2016-01-11 insert registration_number 07237107
2016-01-11 insert source_ip 134.213.2.88
2016-01-11 update primary_contact Rochester Williams Estate Agents, Suite 36, 88-90 Hatton Garden, Holborn, London EC1N 8PG => Suite 36, 88-90 Hatton Garden, London, EC1N 8PG
2016-01-11 update robots_txt_status www.rochesterwilliams.co.uk: 404 => 200
2015-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2015-06-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-15 update website_status OK => EmptyPage
2015-05-11 update statutory_documents 28/04/15 FULL LIST
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER KINGSTON
2015-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KINGSTON / 22/01/2015
2015-01-22 delete source_ip 82.196.3.137
2015-01-22 insert source_ip 178.62.72.135
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-23 update website_status OK => DomainNotFound
2014-09-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13
2014-06-07 delete address SUITE 36 HATTON GARDEN LONDON ENGLAND EC1N 8PG
2014-06-07 insert address SUITE 36 HATTON GARDEN LONDON EC1N 8PG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-21 update statutory_documents 28/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-17 update statutory_documents DIRECTOR APPOINTED MR. ROBERT KUCHARSKYI
2013-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2013-10-14 delete source_ip 5.39.88.231
2013-10-14 delete terms_pages_linkeddomain rochester-williams.co.uk
2013-10-14 insert source_ip 82.196.3.137
2013-07-02 delete address THE STABLES STATION DRIVE KIRBY MUXLOE LEICESTER UNITED KINGDOM LE9 2ET
2013-07-02 insert address SUITE 36 HATTON GARDEN LONDON ENGLAND EC1N 8PG
2013-07-02 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-07-02 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-07-02 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM, SUITE 36 88-90 HATTON GARDEN, HOLBORN, LONDON, EC1N 8PG, ENGLAND
2013-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM, THE STABLES STATION DRIVE, KIRBY MUXLOE, LEICESTER, LE9 2ET, UNITED KINGDOM
2013-06-11 update statutory_documents 28/04/13 FULL LIST
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MERRY / 29/04/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MERRY / 29/04/2013
2013-05-31 update website_status FlippedRobotsTxt => OK
2013-05-27 update website_status OK => FlippedRobotsTxt
2013-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-30 update statutory_documents FIRST GAZETTE
2012-12-29 delete address 79 Station Road, Kirby Muxloe, Leicestershire LE9 2EL
2012-12-29 insert address Rochester Williams Estate Agents Suite 36, 88-90 Hatton Garden Holborn London United Kingdom EC1N 8PG
2012-12-29 insert address Rochester Williams Estate Agents, Suite 36, 88-90 Hatton Garden, Holborn, London EC1N 8PG
2012-12-21 delete source_ip 178.238.141.58
2012-12-21 insert source_ip 5.39.88.231
2012-10-25 delete address Station Drive, Kirby Muxloe, LE9 2ET
2012-10-25 insert address 79 Station Road, Kirby Muxloe, Leicestershire LE9 2EL
2012-10-25 insert phone 0116 2985516 / 07707 261313
2012-10-25 insert address Rochester Williams Estate Agents Suite 36, 88-90 Hatton Garden, Holborn, London EC1N 8PG
2012-05-25 update statutory_documents 28/04/12 FULL LIST
2012-04-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MERRY
2012-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMEON ALEXANDER
2012-01-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, C/O MINERVA ACCOUNTING SOLUTIONS, 46 CROSSWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7EE, UNITED KINGDOM
2011-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2011 FROM, THE STABLES STATION DRIVE, KIRBY MUXLOE, LE9 2ET, ENGLAND
2011-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS
2011-09-08 update statutory_documents DIRECTOR APPOINTED MR SIMEON MICHAEL ALEXANDER
2011-05-24 update statutory_documents COMPANY NAME CHANGED OPEN LEASE OPTIONS LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-23 update statutory_documents 28/04/11 FULL LIST
2010-09-15 update statutory_documents DIRECTOR APPOINTED MR SIMON PHILLIP MICHAELS
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMEON ALEXANDER
2010-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION