| Date | Description |
| 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 |