RCB LOGIC - History of Changes


DateDescription
2025-04-12 delete about_pages_linkeddomain trustpilot.com
2025-04-12 delete contact_pages_linkeddomain trustpilot.com
2025-04-12 delete index_pages_linkeddomain trustpilot.com
2025-04-12 delete product_pages_linkeddomain trustpilot.com
2025-04-12 delete terms_pages_linkeddomain trustpilot.com
2025-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES
2024-10-05 insert about_pages_linkeddomain trustpilot.com
2024-10-05 insert contact_pages_linkeddomain trustpilot.com
2024-10-05 insert index_pages_linkeddomain trustpilot.com
2024-10-05 insert terms_pages_linkeddomain trustpilot.com
2024-10-05 update website_status InternalTimeout => OK
2024-10-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-05 update website_status FlippedRobots => InternalTimeout
2024-05-27 update website_status InternalTimeout => FlippedRobots
2024-03-19 update website_status OK => InternalTimeout
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-12-05 delete address 19 Woodside Avenue, Chesham Bois, Buckinghamshire, HP6 6BG
2022-12-05 delete address Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX
2022-11-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-05 delete address Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK
2022-04-05 insert address Unit 18 Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK
2022-04-05 update primary_contact Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK => Unit 18 Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX, UK
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-01-07 update num_mort_charges 1 => 2
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068272020002
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068272020001
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-09-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RENE CLIVE BRANDON / 10/08/2020
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-04-02 update statutory_documents CESSATION OF CLARE LOUISE BRANDON AS A PSC
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
2020-10-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 delete address 19 WOODSIDE AVENUE AMERSHAM BUCKS HP6 6BG
2020-07-07 insert address UNIT 18C CHILTERN COURT ASHERIDGE ROAD CHESHAM ENGLAND HP5 2PX
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 19 WOODSIDE AVENUE AMERSHAM BUCKS HP6 6BG
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, 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
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents ADOPT ARTICLES 17/07/2019
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-12 update website_status FlippedRobots => OK
2017-12-23 update website_status OK => FlippedRobots
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-11-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-04 delete source_ip 213.171.205.53
2017-04-04 insert source_ip 109.228.54.210
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-17 delete person Sal Romney
2016-05-17 insert person Cheryl Rogers
2016-05-17 insert person Tim Disney
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-15 update statutory_documents SAIL ADDRESS CREATED
2016-03-15 update statutory_documents 23/02/16 FULL LIST
2016-03-02 delete person Howard Peters
2016-03-02 insert person Sal Romney
2016-01-26 delete person John Reynolds
2016-01-26 insert person Howard Peters
2016-01-26 insert phone 01494 782834
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 delete person Neil Hillman
2015-10-24 insert person John Reynolds
2015-08-29 delete address Unit 19, Woodside Avenue, Chesham Bois, Buckinghamshire, HP6 6BG
2015-08-29 delete person Simon Unsworth
2015-08-29 delete source_ip 88.208.220.74
2015-08-29 insert address Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX
2015-08-29 insert source_ip 213.171.205.53
2015-08-29 update primary_contact Unit 19, Woodside Avenue, Chesham Bois, Buckinghamshire, HP6 6BG => Unit 18C Chiltern Court, Asheridge Road Industrial Estate, Chesham, Buckinghamshire, HP5 2PX
2015-08-01 delete person David Gerrard
2015-08-01 insert person Simon Unsworth
2015-06-26 delete person A. Thompson
2015-05-29 delete person David Warner
2015-05-29 insert person A. Thompson
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-05-01 insert person David Warner
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-04-03 delete person Oliver Rogers
2015-03-11 update statutory_documents 23/02/15 FULL LIST
2015-03-06 delete person Mike Trewhella
2015-03-06 insert person Oliver Rogers
2015-02-06 insert person Mike Trewhella
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 delete person Paul Ashby
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-24 delete person Bobby Nelson
2014-11-24 delete person Colin Churcher
2014-11-24 insert person Paul Ashby
2014-10-25 delete person Gerald Hancocks
2014-10-25 insert person Bobby Nelson
2014-10-25 insert person Colin Churcher
2014-09-24 insert person Gerald Hancocks
2014-08-17 delete person Nick Kindon
2014-07-13 insert person Nick Kindon
2014-05-30 delete person James Wiltshire
2014-04-23 delete person Peter West
2014-04-23 insert person James Wiltshire
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-26 delete person Mr Ernest Walker
2014-03-26 insert person Peter West
2014-03-10 update statutory_documents 23/02/14 FULL LIST
2014-03-09 delete person Al Holmes
2014-03-09 insert person Mr Ernest Walker
2014-02-04 delete person Rick Carstens
2014-02-04 insert person Al Holmes
2014-01-20 delete person Peter Bowles
2014-01-20 insert person Rick Carstens
2013-12-21 delete person Allan Duah
2013-12-05 delete person Michael Wiltshire
2013-12-05 insert person Allan Duah
2013-10-16 delete about_pages_linkeddomain eggheaddesign.co.uk
2013-10-16 delete contact_pages_linkeddomain eggheaddesign.co.uk
2013-10-16 delete index_pages_linkeddomain eggheaddesign.co.uk
2013-10-16 delete terms_pages_linkeddomain eggheaddesign.co.uk
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-04 delete phone 0845 305 1727
2013-06-25 insert sic_code 47430 - Retail sale of audio and video equipment in specialised stores
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 23/02/13 FULL LIST
2012-12-25 delete source_ip 88.208.217.52
2012-12-25 insert source_ip 88.208.220.74
2012-08-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 23/02/12 FULL LIST
2011-08-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 23/02/11 FULL LIST
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE CLIVE BRANDON / 04/03/2011
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 23/02/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE CLIVE BRANDON / 19/03/2010
2009-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM CHARTER HOUSE MARLBOROUGH PARK HARPENDEN HERTS AL5 1NL
2009-03-09 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-09 update statutory_documents DIRECTOR APPOINTED RENE CLIVE BRANDON
2009-03-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION