RDH COMMERCIALS - History of Changes


DateDescription
2025-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDH GARAGE LEWES LIMITED
2025-09-03 update statutory_documents CESSATION OF MARTIN DAVID WISE AS A PSC
2025-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/25
2025-04-02 update website_status InternalLimits => IndexPageFetchError
2024-11-30 update website_status OK => InternalLimits
2024-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/24, NO UPDATES
2024-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAMPBELL / 04/11/2024
2024-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-10-07 delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2021-10-07 insert address HARVEYS DEPOT DAVEYS LANE LEWES EAST SUSSEX ENGLAND BN7 2BQ
2021-10-07 update registered_address
2021-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2021 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DALE POULTON / 15/09/2021
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAMPBELL / 15/09/2021
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID WISE / 15/09/2021
2021-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID WISE / 15/09/2021
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2020-11-25 update statutory_documents DIRECTOR APPOINTED MR ADAM DALE POULTON
2020-11-25 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID CAMPBELL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-28 update statutory_documents CESSATION OF DEREK PHILIP HUNNISETT AS A PSC
2020-09-25 delete source_ip 5.134.13.16
2020-09-25 insert source_ip 78.110.161.74
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-16 insert contact_pages_linkeddomain formcraft-wp.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HUNNISETT
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-07-08 insert support_emails cu..@bwar.co.uk
2018-07-08 delete source_ip 185.156.67.248
2018-07-08 insert address Harveys Depot East Sussex BN7 2BQ
2018-07-08 insert email cu..@bwar.co.uk
2018-07-08 insert email ni..@rdhcommercials.co.uk
2018-07-08 insert source_ip 5.134.13.16
2018-07-08 insert terms_pages_linkeddomain ec.europa.eu
2018-07-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-07 delete source_ip 34.202.90.224
2018-05-07 delete source_ip 34.203.45.99
2018-05-07 delete source_ip 52.87.3.237
2018-05-07 insert source_ip 185.156.67.248
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-05 delete fax 01273 479 814
2017-11-05 delete source_ip 54.174.24.91
2017-11-05 insert source_ip 34.203.45.99
2017-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK PHILIP HUNNISETT / 15/02/2017
2017-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID WISE / 15/02/2017
2017-09-26 delete source_ip 34.197.131.54
2017-09-26 delete source_ip 52.2.67.7
2017-09-26 insert source_ip 34.202.90.224
2017-09-26 insert source_ip 52.87.3.237
2017-09-26 insert source_ip 54.174.24.91
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-29 delete source_ip 52.203.99.194
2017-07-29 delete source_ip 54.174.184.255
2017-07-29 insert source_ip 52.2.67.7
2017-06-25 delete source_ip 34.192.41.225
2017-06-25 delete source_ip 52.2.242.235
2017-06-25 delete source_ip 52.87.103.124
2017-06-25 insert source_ip 34.197.131.54
2017-06-25 insert source_ip 52.203.99.194
2017-06-25 insert source_ip 54.174.184.255
2017-04-27 delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-04-27 insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2017-04-27 update registered_address
2017-03-08 delete source_ip 52.201.101.188
2017-03-08 delete source_ip 52.207.60.110
2017-03-08 delete source_ip 54.175.190.253
2017-03-08 insert source_ip 34.192.41.225
2017-03-08 insert source_ip 52.2.242.235
2017-03-08 insert source_ip 52.87.103.124
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK PHILIP HUNNISETT / 15/02/2017
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID WISE / 15/02/2017
2017-01-20 delete source_ip 93.184.220.60
2017-01-20 insert source_ip 52.201.101.188
2017-01-20 insert source_ip 52.207.60.110
2017-01-20 insert source_ip 54.175.190.253
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-09 update statutory_documents 12/05/16 STATEMENT OF CAPITAL GBP 111.12
2016-06-09 update statutory_documents SUB-DIVISION 11/05/16
2016-03-12 update website_status OK => DomainNotFound
2015-12-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-16 update statutory_documents 10/11/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-24 delete contact_pages_linkeddomain addthis.com
2015-03-24 delete index_pages_linkeddomain addthis.com
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-02 insert contact_pages_linkeddomain addthis.com
2014-12-02 insert index_pages_linkeddomain addthis.com
2014-11-24 update statutory_documents 10/11/14 FULL LIST
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
2014-09-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-04 delete address Unit 12 Phoenix Industrial Estate North Street Lewes East Sussex BN7 2PQ
2014-05-04 insert address Daveys Lane Lewes East Sussex BN7 2BQ
2014-05-04 update primary_contact Unit 12 Phoenix Industrial Estate North Street Lewes East Sussex BN7 2PQ => Daveys Lane Lewes East Sussex BN7 2BQ
2014-01-07 delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2014-01-07 insert address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-01-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-10 update statutory_documents 10/11/13 FULL LIST
2013-10-28 delete contact_pages_linkeddomain yell.com
2013-10-28 delete index_pages_linkeddomain yell.com
2013-10-28 insert contact_pages_linkeddomain hibu.co.uk
2013-10-28 insert index_pages_linkeddomain hibu.co.uk
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-11-14 update statutory_documents 10/11/12 FULL LIST
2012-07-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 10/11/11 FULL LIST
2011-07-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 10/11/10 FULL LIST
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK PHILIP HUNNISETT / 09/11/2010
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WISE / 09/11/2010
2010-09-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM
2009-12-08 update statutory_documents 10/11/09 FULL LIST
2009-12-07 update statutory_documents CURREXT FROM 30/11/2009 TO 30/04/2010
2009-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2009 FROM THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX
2009-01-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIEL BARR-RICHARDSON
2008-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION