REPAIR & RESTORATION - History of Changes


DateDescription
2023-11-13 update statutory_documents CESSATION OF JOHN DAVID TOWSE AS A PSC
2023-11-13 update statutory_documents CESSATION OF THE EXECUTORS OF MICHAEL DAVID CAFFREY AS A PSC
2023-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOWSE
2023-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-11 update statutory_documents 03/11/2023
2023-09-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-09-21 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 5000
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TOWSE / 07/06/2022
2022-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TOWSE / 07/06/2022
2022-02-01 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD TOWSE
2022-02-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES TOWSE
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CAFFREY / 26/01/2022
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAFFREY
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CAFFREY
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO 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
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 104.28.4.43
2021-01-27 delete source_ip 104.28.5.43
2021-01-27 insert source_ip 104.21.3.115
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 delete index_pages_linkeddomain yell.com
2020-10-14 delete phone 01653 694 787
2020-10-14 delete source_ip 100.24.208.97
2020-10-14 delete source_ip 35.172.94.1
2020-10-14 insert address 31A Derwent Road, York Road Industrial Park, Malton, North Yorkshire YO17 6YB
2020-10-14 insert index_pages_linkeddomain itseeze-scarborough.co.uk
2020-10-14 insert index_pages_linkeddomain itseeze.com
2020-10-14 insert source_ip 172.67.130.168
2020-10-14 insert source_ip 104.28.4.43
2020-10-14 insert source_ip 104.28.5.43
2020-10-14 update website_status FlippedRobots => OK
2020-09-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-06 update website_status IndexPageFetchError => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-30 update website_status OK => IndexPageFetchError
2019-11-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-20 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-06 delete index_pages_linkeddomain aboutcookies.org
2019-01-06 delete service_pages_linkeddomain aboutcookies.org
2019-01-06 delete source_ip 34.202.90.224
2019-01-06 delete source_ip 34.231.159.59
2019-01-06 delete source_ip 52.0.230.119
2019-01-06 insert source_ip 100.24.208.97
2019-01-06 insert source_ip 35.172.94.1
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID TOWSE / 27/11/2018
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CAFFREY / 27/11/2018
2018-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CAFFREY / 27/11/2018
2018-05-14 delete source_ip 34.197.7.16
2018-05-14 delete source_ip 34.237.160.233
2018-05-14 delete source_ip 52.44.186.234
2018-05-14 delete source_ip 54.175.240.157
2018-05-14 insert source_ip 34.202.90.224
2018-05-14 insert source_ip 34.231.159.59
2018-05-14 insert source_ip 52.0.230.119
2018-03-30 delete source_ip 34.202.90.224
2018-03-30 delete source_ip 34.203.45.99
2018-03-30 delete source_ip 52.87.3.237
2018-03-30 insert source_ip 34.197.7.16
2018-03-30 insert source_ip 34.237.160.233
2018-03-30 insert source_ip 52.44.186.234
2018-03-30 insert source_ip 54.175.240.157
2018-02-10 delete source_ip 34.192.41.225
2018-02-10 delete source_ip 52.2.242.235
2018-02-10 delete source_ip 52.87.103.124
2018-02-10 insert source_ip 34.202.90.224
2018-02-10 insert source_ip 34.203.45.99
2018-02-10 insert source_ip 52.87.3.237
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID TOWSE / 07/04/2016
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CAFFREY / 07/04/2016
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 delete source_ip 52.55.192.248
2017-03-15 delete source_ip 52.207.28.130
2017-03-15 insert source_ip 34.192.41.225
2017-03-15 insert source_ip 52.2.242.235
2017-01-29 delete source_ip 107.23.51.99
2017-01-29 delete source_ip 52.55.1.226
2017-01-29 insert source_ip 52.55.192.248
2017-01-29 insert source_ip 52.87.103.124
2017-01-29 insert source_ip 52.207.28.130
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, 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 delete source_ip 52.72.246.37
2016-12-23 delete source_ip 52.207.16.212
2016-12-23 insert source_ip 107.23.51.99
2016-12-23 insert source_ip 52.55.1.226
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-02 delete source_ip 52.21.42.229
2016-11-02 delete source_ip 52.202.143.222
2016-11-02 delete source_ip 52.203.8.238
2016-11-02 delete source_ip 54.174.190.128
2016-11-02 insert source_ip 52.72.246.37
2016-11-02 insert source_ip 52.207.16.212
2016-06-29 delete source_ip 52.6.248.178
2016-06-29 delete source_ip 52.22.70.18
2016-06-29 insert source_ip 52.21.42.229
2016-06-29 insert source_ip 52.202.143.222
2016-06-29 insert source_ip 52.203.8.238
2016-06-29 insert source_ip 54.174.190.128
2016-04-23 delete source_ip 52.71.227.231
2016-04-23 delete source_ip 52.72.47.236
2016-04-23 delete source_ip 54.209.219.69
2016-04-23 insert source_ip 52.6.248.178
2016-03-04 delete address 31a Derwent Road, York Road Industrial Park, Malton, North Yorkshire, YO17 6YB
2016-03-04 delete alias Repair and Restoration Ltd
2016-03-04 delete fax 01653 696076
2016-03-04 delete index_pages_linkeddomain amactive.co.uk
2016-03-04 delete index_pages_linkeddomain eubuilders.org
2016-03-04 delete index_pages_linkeddomain labc.uk.com
2016-03-04 delete source_ip 80.247.95.135
2016-03-04 insert index_pages_linkeddomain aboutcookies.org
2016-03-04 insert index_pages_linkeddomain multiscreensite.com
2016-03-04 insert index_pages_linkeddomain yell.com
2016-03-04 insert source_ip 52.22.70.18
2016-03-04 insert source_ip 52.71.227.231
2016-03-04 insert source_ip 52.72.47.236
2016-03-04 insert source_ip 54.209.219.69
2016-03-04 update robots_txt_status www.randrltd.co.uk: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-11 update statutory_documents 06/12/15 FULL LIST
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
2015-08-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-02-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2015-01-23 update statutory_documents 06/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-31 update statutory_documents 06/12/13 FULL LIST
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
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-12-10 update statutory_documents 06/12/12 FULL LIST
2012-07-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 06/12/11 FULL LIST
2011-09-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 06/12/10 FULL LIST
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 06/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID TOWSE / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CAFFREY / 23/12/2009
2008-12-10 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-15 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 31A DERWENT ROAD YORK ROAD INDUSTRIAL PARK MALTON NORTH YORKSHIRE YO17 6YB
2001-12-18 update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-20 update statutory_documents NEW SECRETARY APPOINTED
2001-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16 update statutory_documents RETURN MADE UP TO 06/12/00; NO CHANGE OF MEMBERS
1999-12-22 update statutory_documents RETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS
1999-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1998-11-30 update statutory_documents RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1997-12-03 update statutory_documents RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1996-12-09 update statutory_documents RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-11-29 update statutory_documents RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-12-01 update statutory_documents RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-11 update statutory_documents RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1993-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-06-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-10 update statutory_documents RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
1993-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-01-23 update statutory_documents RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS
1992-01-23 update statutory_documents RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS
1991-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1990-05-29 update statutory_documents £ NC 100/10000 19/05/90
1990-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/90 FROM: ASHFIELD HOUSE 304 HIGH ST BOSTON SPA WETHERBY LS23 6AJ
1990-05-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-05-29 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/90
1990-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 10 PARK PLACE LEEDS LS1 2RU
1990-04-02 update statutory_documents COMPANY NAME CHANGED RHS (103) LTD. CERTIFICATE ISSUED ON 03/04/90
1989-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION