Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
delete address JAMES HOUSE 153 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3EF |
2023-08-07 |
insert address KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY UNITED KINGDOM GU15 3SY |
2023-08-07 |
update registered_address |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
JAMES HOUSE
153 GROSVENOR ROAD
ALDERSHOT
HAMPSHIRE
GU11 3EF |
2023-05-23 |
delete source_ip 185.119.173.220 |
2023-05-23 |
insert source_ip 92.204.220.53 |
2023-05-23 |
update website_status FlippedRobots => OK |
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 |
2023-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-12-16 |
update website_status Unavailable => FlippedRobots |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-16 |
update website_status OK => Unavailable |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
delete source_ip 185.58.213.107 |
2019-11-12 |
insert source_ip 185.119.173.220 |
2019-06-20 |
update num_mort_charges 1 => 2 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046456420002 |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-04 |
delete contact_pages_linkeddomain trendzer.com |
2019-02-04 |
delete index_pages_linkeddomain google.com |
2019-02-04 |
delete index_pages_linkeddomain trendzer.com |
2019-02-04 |
delete service_pages_linkeddomain google.com |
2019-02-04 |
delete service_pages_linkeddomain trendzer.com |
2019-02-04 |
delete source_ip 209.235.144.9 |
2019-02-04 |
insert contact_pages_linkeddomain bt.com |
2019-02-04 |
insert index_pages_linkeddomain bt.com |
2019-02-04 |
insert service_pages_linkeddomain bt.com |
2019-02-04 |
insert source_ip 185.58.213.107 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO 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 |
2018-11-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-06 |
delete general_emails in..@racroftltd.co.uk |
2017-04-06 |
delete about_pages_linkeddomain bentleyjoinery.co.uk |
2017-04-06 |
delete address Blacknest Industrial Park Blacknest Road Blacknest Hants GU34 4PX |
2017-04-06 |
delete address Unit 2A
Blacknest Industrial Park
Blacknest Road
Alton
Hants
GU34 4PX |
2017-04-06 |
delete email in..@racroftltd.co.uk |
2017-04-06 |
delete registration_number 4645642 |
2017-04-06 |
delete vat 641 271 561 |
2017-04-06 |
insert index_pages_linkeddomain bentleyjoinery.co.uk |
2017-04-06 |
insert service_pages_linkeddomain bentleyjoinery.co.uk |
2017-04-06 |
update primary_contact Blacknest Industrial Park Blacknest Road Blacknest Hants GU34 4PX => null |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, 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 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-12 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-23 |
update statutory_documents 23/01/16 FULL LIST |
2015-12-01 |
update website_status FlippedRobots => OK |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-15 |
update website_status OK => FlippedRobots |
2015-08-21 |
insert about_pages_linkeddomain google.com |
2015-08-21 |
insert contact_pages_linkeddomain google.com |
2015-08-21 |
insert index_pages_linkeddomain google.com |
2015-08-21 |
insert service_pages_linkeddomain google.com |
2015-05-27 |
update website_status FlippedRobots => OK |
2015-05-27 |
delete address JAMES HOUSE 153 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3EF |
2015-05-27 |
delete index_pages_linkeddomain moreuk.com |
2015-05-27 |
delete registration_number 04645642 |
2015-05-27 |
delete source_ip 83.170.93.237 |
2015-05-27 |
insert source_ip 209.235.144.9 |
2015-04-16 |
update website_status OK => FlippedRobots |
2015-02-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-02-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-01-28 |
update statutory_documents 23/01/15 FULL LIST |
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 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS TERESA JANE CROFT |
2014-04-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-04-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-03-31 |
update statutory_documents 23/01/14 FULL LIST |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
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 |
2013-02-11 |
update statutory_documents 23/01/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 23/01/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 23/01/11 FULL LIST |
2011-01-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 23/01/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY CROFT / 01/01/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-27 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2004-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
131 HIGH STREET
ALDERSHOT
HAMPSHIRE GU11 1TT |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-31 |
update statutory_documents SECRETARY RESIGNED |
2003-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |