REX BISHOP & SON - History of Changes


DateDescription
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
2023-06-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-09-23 delete source_ip 185.166.128.210
2022-09-23 insert source_ip 185.103.119.118
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-04 delete phone 141405682
2019-08-04 delete phone 141705682
2019-08-04 insert address Suit 2a Avionics House, Kingsway Business Park, Newhaven Road, Gloucester, GL2 2SN
2019-08-04 insert contact_pages_linkeddomain brace.co.uk
2019-08-04 insert contact_pages_linkeddomain data.gov.uk
2019-08-04 insert contact_pages_linkeddomain hse.gov.uk
2019-08-04 insert index_pages_linkeddomain brace.co.uk
2019-08-04 insert index_pages_linkeddomain data.gov.uk
2019-08-04 insert index_pages_linkeddomain hse.gov.uk
2019-08-04 insert phone 01452 725 270
2019-08-04 insert terms_pages_linkeddomain brace.co.uk
2019-08-04 insert terms_pages_linkeddomain data.gov.uk
2019-08-04 insert terms_pages_linkeddomain hse.gov.uk
2019-08-04 insert terms_pages_linkeddomain wordpress.org
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-28 insert phone 141705682
2018-03-30 delete source_ip 83.222.242.108
2018-03-30 insert source_ip 185.166.128.210
2018-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BISHOP / 25/03/2018
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW BISHOP / 25/03/2018
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-08 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-06-08 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-05-04 update statutory_documents 26/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-05-01 delete source_ip 176.74.183.106
2015-05-01 insert source_ip 83.222.242.108
2015-04-27 update statutory_documents 26/03/15 FULL LIST
2014-09-22 insert phone 06174218
2014-09-22 insert registration_number 06174218
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
2014-05-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address SUITE 2A AVIONICS HOUSE, KINGSWAY BUSINESS PARK, NAAS LANE, QUEDGELEY, GLOUCESTER UNITED KINGDOM GL2 2ZZ
2014-05-07 insert address 133 TUFFLEY LANE TUFFLEY GLOUCESTER GL4 0NZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-20 insert alias Rex Bishop & Son Ltd
2014-04-11 update statutory_documents ADOPT ARTICLES 01/04/2013
2014-04-11 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 20
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM SUITE 2A AVIONICS HOUSE, KINGSWAY BUSINESS PARK, NAAS LANE, QUEDGELEY, GLOUCESTER GL2 2ZZ UNITED KINGDOM
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2014-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REX ALLEN BISHOP / 01/01/2014
2014-03-21 delete phone 021204697
2014-03-21 insert phone 141405682
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update website_status Disallowed => OK
2013-12-24 delete address 133 Tuffley Lane, Gloucester. GL4 0NZ
2013-12-24 delete alias Rex Bishop & Son Design Jemtek Solutions
2013-12-24 delete phone 4020904697
2013-12-24 insert phone 021204697
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-26 update website_status OK => Disallowed
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-23 update statutory_documents 26/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM SUITE 2A, AVIONICS HOUSE KINGSWAY BUSINESS PARK, NAAS LANE QUEDGELEY GLOUCESTER GL2 2ZZ
2012-05-04 update statutory_documents 26/03/12 FULL LIST
2012-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW BISHOP / 27/03/2011
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 26/03/11 FULL LIST
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 26/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW BISHOP / 26/03/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REX ALLEN BISHOP / 26/03/2010
2009-09-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 133 TUFFLEY LANE GLOUCESTER GLOS GL4 0NZ
2009-04-01 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 30 BATH RD STONEHOUSE GLOS GL10 2JA
2007-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION