Date | Description |
2025-03-14 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, NO UPDATES |
2024-11-06 |
delete general_emails in..@raeurope.co.uk |
2024-11-06 |
delete general_emails in..@richardsapex.com.au |
2024-11-06 |
delete address PO Box 1078
Unanderra, 2526
New South Wales
Australia |
2024-11-06 |
delete email in..@raeurope.co.uk |
2024-11-06 |
delete email in..@richardsapex.com.au |
2024-11-06 |
delete phone +61 2-42-717400 |
2024-11-06 |
delete phone +61 2-42-717422 |
2024-11-06 |
insert address 36 Carpenter Street
#02-01
Carpenter Haus
Singapore, 059915 |
2024-11-06 |
insert alias RichardsApex International Pte Ltd |
2024-11-06 |
insert email in..@richardsapex.com |
2024-11-06 |
insert phone +65 695 03310 |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES |
2023-07-10 |
delete phone +1 215-487-3090 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-04-17 |
delete source_ip 100.34.220.195 |
2022-04-17 |
insert source_ip 20.62.165.112 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2021-06-14 |
delete source_ip 173.161.254.251 |
2021-06-14 |
insert source_ip 100.34.220.195 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2020-09-24 |
delete source_ip 173.161.254.249 |
2020-09-24 |
insert source_ip 173.161.254.251 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-07 |
delete company_previous_name LUBEWELL LIMITED |
2019-03-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD NEVILLE / 15/02/2018 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-18 |
update statutory_documents 14/02/16 FULL LIST |
2015-09-28 |
update robots_txt_status www.richardsapex.com: 404 => 200 |
2015-09-28 |
update website_status FlippedRobots => OK |
2015-09-09 |
update website_status OK => FlippedRobots |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-25 |
update statutory_documents 14/02/15 FULL LIST |
2014-11-25 |
delete index_pages_linkeddomain google.com |
2014-05-28 |
delete alias RichardsApex AustralAsia Pty Ltd |
2014-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address GREEN TREE WAREHOUSING TUDWORTH ROAD HATFIELD DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN7 6HD |
2014-03-07 |
insert address GREEN TREE WAREHOUSING TUDWORTH ROAD HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6HD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-03-06 |
insert general_emails in..@raeurope.co.uk |
2014-03-06 |
delete email do..@raeurope.co.uk |
2014-03-06 |
delete email do..@richardsapex.com |
2014-03-06 |
insert email in..@raeurope.co.uk |
2014-02-24 |
update statutory_documents 14/02/14 FULL LIST |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS RICHARDS / 24/02/2014 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARDS / 24/02/2014 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD NEVILLE / 24/02/2014 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHRISTOPHER DAVIS / 24/02/2014 |
2014-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD CHRISTOPHER DAVIS / 24/02/2014 |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-12 |
delete address Interwire 2013
Atlanta, GA USA |
2013-04-19 |
delete email pg@raeurope.co.uk |
2013-04-19 |
insert email do..@raeurope.co.uk |
2013-04-05 |
insert alias RichardsApex AustralAsia Pty Ltd |
2013-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-02-15 |
update statutory_documents 14/02/13 FULL LIST |
2013-01-14 |
delete email di..@diatech.com.pl |
2013-01-14 |
delete email do..@raeurope.co.uk |
2013-01-14 |
delete phone +48 608 535 685 |
2012-10-24 |
insert address Interwire 2013
Atlanta, GA USA |
2012-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
GREEN TREE WAREHOUSE
TUDWORTH ROAD HATFIELD
DONCASTER
SOUTH YORKSHIRE
DN7 6HD |
2012-03-02 |
update statutory_documents 14/02/12 FULL LIST |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS RICHARDS / 14/02/2012 |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARDS / 14/02/2012 |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD NEVILLE / 14/02/2012 |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHRISTOPHER DAVIS / 14/02/2012 |
2011-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON |
2011-06-09 |
update statutory_documents DIRECTOR APPOINTED MR DONALD EDWARD NEVILLE |
2011-03-29 |
update statutory_documents 14/02/11 FULL LIST |
2011-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-17 |
update statutory_documents 14/02/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS RICHARDS / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHRISTOPHER DAVIS / 17/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 17/02/2010 |
2009-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2008-05-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRADLEY RICHARDS |
2008-05-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN RICHARDS IV |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-03 |
update statutory_documents RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-04 |
update statutory_documents COMPANY NAME CHANGED
LUBEWELL LIMITED
CERTIFICATE ISSUED ON 05/02/99 |
1999-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/99 FROM:
PO BOX 1035
100A KING EDWARD ROAD
THORNE
DONCASTER DN8 4DZ |
1998-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS |
1997-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-24 |
update statutory_documents RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS |
1996-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-29 |
update statutory_documents RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS |
1995-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS |
1994-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS |
1993-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-04-15 |
update statutory_documents RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS |
1992-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/92 FROM:
28 KENWOOD PARK ROAD
SHEFFIELD
S7 1NG |
1992-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/92 |
1992-05-22 |
update statutory_documents SECRETARY RESIGNED |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS |
1992-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-07-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-06-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-06-13 |
update statutory_documents ALTER MEM AND ARTS 05/04/91 |
1991-06-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-29 |
update statutory_documents £ NC 1000/115000
29/04/91 |
1991-05-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/91 |
1991-05-17 |
update statutory_documents COMPANY NAME CHANGED
DERIVEFIND LIMITED
CERTIFICATE ISSUED ON 20/05/91 |
1991-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |