Date | Description |
2025-01-16 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028291790007 |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028291790008 |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2024-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES |
2024-06-18 |
delete source_ip 149.255.60.173 |
2024-06-18 |
insert source_ip 149.255.58.146 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2023-10-05 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-17 |
update statutory_documents ADOPT ARTICLES 15/12/2022 |
2022-09-05 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2021-10-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2020-11-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-07-16 |
delete source_ip 100.24.208.97 |
2020-07-16 |
delete source_ip 35.172.94.1 |
2020-07-16 |
insert source_ip 149.255.60.173 |
2020-07-16 |
update website_status MaintenancePage => OK |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-03-11 |
update website_status IndexPageFetchError => MaintenancePage |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2019-12-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-28 |
update website_status OK => IndexPageFetchError |
2019-07-20 |
delete source_ip 205.147.88.143 |
2019-07-20 |
insert source_ip 100.24.208.97 |
2019-07-20 |
insert source_ip 35.172.94.1 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2019-02-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-06-29 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-29 => 2019-03-29 |
2018-04-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WILLIAM CHRISTOPHER |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-29 |
2017-04-27 |
update accounts_next_due_date 2017-03-29 => 2018-03-29 |
2017-03-20 |
update statutory_documents 29/06/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
delete email lo..@rwchristopher.co.uk |
2016-11-14 |
insert email li..@rwchristopher.co.uk |
2016-08-27 |
delete source_ip 93.184.219.4 |
2016-08-27 |
insert source_ip 205.147.88.143 |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-22 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-03-29 |
2016-05-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_day 30 => 29 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2016-06-30 |
2016-03-30 |
update statutory_documents PREVSHO FROM 30/06/2015 TO 29/06/2015 |
2015-07-08 |
delete address 127 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND MID GLAMORGAN WALES CF33 6BL |
2015-07-08 |
insert address 127 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND MID GLAMORGAN CF33 6BL |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-08 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-22 |
update statutory_documents 22/06/15 FULL LIST |
2015-04-07 |
update num_mort_charges 6 => 8 |
2015-04-07 |
update num_mort_outstanding 6 => 8 |
2015-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028291790007 |
2015-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028291790008 |
2015-03-13 |
insert email le..@rwchristopher.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-07 |
delete address GELLIGRON FARM PENRHIWFER ROAD TONYREFAIL RCT CF39 8EY |
2014-11-07 |
insert address 127 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND MID GLAMORGAN WALES CF33 6BL |
2014-11-07 |
update registered_address |
2014-11-07 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
GELLIGRON FARM PENRHIWFER ROAD
TONYREFAIL
RCT
CF39 8EY |
2014-10-20 |
update website_status FlippedRobots => OK |
2014-10-20 |
delete source_ip 85.233.160.70 |
2014-10-20 |
insert source_ip 93.184.219.4 |
2014-09-09 |
update website_status OK => FlippedRobots |
2014-09-07 |
delete address 54 TYLCHA GANOL TONYREAIL PORTH RHONDDA CYNON TAFF CF39 8BY |
2014-09-07 |
insert address GELLIGRON FARM PENRHIWFER ROAD TONYREFAIL RCT CF39 8EY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
54 TYLCHA GANOL
TONYREAIL
PORTH
RHONDDA CYNON TAFF
CF39 8BY |
2014-08-05 |
update statutory_documents 22/06/14 FULL LIST |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM CHRISTOPHER / 01/08/2014 |
2014-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADELE CHRISTOPHER / 01/08/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete address 127 VILLAGE FARM ROAD
VILLAGE FARM INDUSTRIAL ESTATE
PYLE
Nr BRIDGEND
CF33 6BL |
2013-11-08 |
insert email lo..@rwchristopher.co.uk |
2013-11-08 |
insert email ru..@rwchristopher.co.uk |
2013-11-08 |
insert index_pages_linkeddomain hibu.co.uk |
2013-11-08 |
insert index_pages_linkeddomain rwchristophercrane-hire.co.uk |
2013-11-08 |
insert index_pages_linkeddomain ybsitecenter.com |
2013-11-08 |
insert phone 01656 744 770 |
2013-11-08 |
update founded_year null => 1986 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-09 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 4550 - Rent construction equipment with operator |
2013-06-22 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-22 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-22 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-03-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 22/06/12 FULL LIST |
2012-04-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 22/06/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 22/06/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM CHRISTOPHER / 22/06/2010 |
2010-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERVYN CHRISTOPHER |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-18 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-09 |
update statutory_documents SECRETARY RESIGNED |
2004-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
46 PARKLAND ROAD
TONYREFAIL
PORTH
MID GLAMORGAN CF39 8PT |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 22/06/03; CHANGE OF MEMBERS |
2002-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS |
1998-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS |
1997-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS |
1997-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-07-01 |
update statutory_documents RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS |
1996-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS |
1994-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-10 |
update statutory_documents RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS |
1994-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1993-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/93 FROM:
4 TWYFORD BUSINESS PARK
STATION ROAD TWYFORD
READING
BERKSHIRE RG10 9TU |
1993-07-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |