RJ MITCHELL & SON - History of Changes


DateDescription
2024-04-02 delete index_pages_linkeddomain twitter.com
2024-04-02 delete person Korey Ford
2024-04-02 insert index_pages_linkeddomain curator.io
2024-04-02 insert person Jacob Hargreaves
2024-04-02 update website_status FlippedRobots => OK
2023-10-07 update website_status FailedRobots => FlippedRobots
2023-09-16 update website_status FlippedRobots => FailedRobots
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
2023-07-27 update website_status OK => FlippedRobots
2023-07-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-15 update website_status FailedRobots => FlippedRobots
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
2023-03-30 update website_status FlippedRobots => FailedRobots
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-06 update website_status OK => FlippedRobots
2022-10-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-21 insert person Korey Ford
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, 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
2020-10-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-19 update person_description Matt Spanswick => Matt Spanswick
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 delete person Barry Winslow
2020-06-18 insert person Matt Spanswick
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-17 delete source_ip 77.245.68.162
2019-05-17 insert source_ip 84.18.206.204
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH 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
2018-10-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 delete otherexecutives Kimberley Mitchell
2018-10-05 update founded_year null => 1980
2018-10-05 update person_description Barry Winslow => Barry Winslow
2018-10-05 update person_description John Mitchell => John Mitchell
2018-10-05 update person_description Kimberley Mitchell => Kimberley Mitchell
2018-10-05 update person_title Kimberley Mitchell: Company Director; Company Secretary => Company Secretary
2018-07-13 insert address 584 Wellsway, Bath, BA2 2UE
2018-07-13 insert registration_number 4685599
2018-07-13 insert vat 436 9668 02
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
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
2017-11-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-01 delete address 10 Alderley Road, Bath, BA2 1LB
2017-05-01 insert address 13 Mount Grove, Bath, BA2 1JS
2017-05-01 update primary_contact 10 Alderley Road, Bath, BA2 1LB => 13 Mount Grove, Bath, BA2 1JS
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 06/02/2017
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 06/02/2017
2017-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 06/02/2017
2017-01-14 delete person Andrew Morris
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 03/03/16 FULL LIST
2015-10-07 insert person Andrew Morris
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
2015-08-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE MITCHELL
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-18 delete person Tony Lai
2015-03-18 insert person Adam Evans
2015-03-18 update statutory_documents 03/03/15 FULL LIST
2014-09-23 delete otherexecutives Janice Mitchell
2014-09-23 delete otherexecutives Roger Mitchell
2014-09-23 delete person Janice Mitchell
2014-09-23 delete person Roger Mitchell
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-20 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY GEMMA MITCHELL
2014-04-07 delete address 584 WELLSWAY BATH SOMERSET ENGLAND BA2 2UE
2014-04-07 insert address 584 WELLSWAY BATH SOMERSET BA2 2UE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-03-31
2014-03-05 update statutory_documents 03/03/14 FULL LIST
2013-09-28 insert index_pages_linkeddomain twitter.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-03-13 update statutory_documents 04/03/13 FULL LIST
2013-01-29 update website_status OK
2013-01-29 delete source_ip 85.232.44.83
2013-01-29 insert source_ip 77.245.68.162
2013-01-19 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-28 delete person Alex Lai
2012-10-28 delete person Stephanie Wilson
2012-03-21 update statutory_documents 04/03/12 FULL LIST
2011-08-17 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-24 update statutory_documents 04/03/11 FULL LIST
2010-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 16 COOMBEND RADSTOCK SOMERSET BA3 3AJ
2010-07-21 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-25 update statutory_documents 04/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROMA MITCHELL / 01/01/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 01/01/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN MITCHELL / 01/01/2010
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 01/01/2010
2009-08-21 update statutory_documents SECRETARY APPOINTED MRS KIMBERLEY GEMMA MITCHELL
2009-08-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANICE MITCHELL
2009-06-08 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-17 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE MITCHELL / 31/12/2008
2009-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 31/12/2008
2009-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER MITCHELL / 31/12/2008
2008-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 5 FALCONER ROAD BATH SOMERSET BA1 4NH
2008-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 25/06/2008
2008-04-04 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE MITCHELL / 31/12/2007
2008-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 31/12/2007
2007-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-24 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/04 FROM: C/O P.J. CARPENTE ACUIU ACCOUNTANT UPPER FLOOR THE BARN CROSS HSYES MALMLESBURY WILTSHIRE SN16 9BE
2004-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-03-12 update statutory_documents SECRETARY RESIGNED
2003-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION