RBIG FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 delete address CRANBERRY PARK 1 CRANBERRY DRIVE DENTON MANCHESTER M34 3UL
2024-04-07 insert address ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE ENGLAND DN22 7SW
2024-04-07 update registered_address
2023-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL GREGORY / 30/10/2023
2023-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY ASTLES / 30/10/2023
2023-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GARY ASTLES / 30/10/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-04-24 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY NEIL GREGORY
2020-04-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL HODGSON
2020-04-07 delete company_previous_name RICHARD BOLTON (LIFE AND PENSIONS) LIMITED
2020-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RADCLIFFE
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-22 update statutory_documents 08/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-08 update statutory_documents 08/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-23 update statutory_documents 08/06/14 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06 update num_mort_outstanding 3 => 1
2013-09-06 update num_mort_satisfied 1 => 3
2013-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update statutory_documents 08/06/13 FULL LIST
2013-06-21 delete sic_code 6601 - Life insurance/reinsurance
2013-06-21 insert sic_code 65110 - Life insurance
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-07-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 08/06/12 FULL LIST
2011-06-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 08/06/11 FULL LIST
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLTON
2010-11-17 update statutory_documents 07/11/10 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM DAVIS
2009-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-10 update statutory_documents 07/11/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM RADCLIFFE / 07/11/2009
2009-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2009-01-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-12 update statutory_documents RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2006-11-23 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19 update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08 update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1 GRAFTON PLACE GRAFTON STREET HYDE CHESHIRE. SK14 2AX
2002-11-28 update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14 update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04 update statutory_documents RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-09-13 update statutory_documents DIRECTOR RESIGNED
2000-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents COMPANY NAME CHANGED RICHARD BOLTON (LIFE AND PENSION S) LIMITED CERTIFICATE ISSUED ON 27/03/00
2000-03-20 update statutory_documents RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-12-18 update statutory_documents RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1998-02-02 update statutory_documents RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96
1996-12-11 update statutory_documents RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-21 update statutory_documents RETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS
1995-09-07 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1995-09-05 update statutory_documents £ NC 1000/20000 26/07/91
1995-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-23 update statutory_documents RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1994-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93
1994-05-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-13 update statutory_documents RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS
1993-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1993-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-05-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-07 update statutory_documents RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS
1992-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1992-08-05 update statutory_documents RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS
1992-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-12-03 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11
1991-11-12 update statutory_documents RETURN MADE UP TO 03/09/91; FULL LIST OF MEMBERS
1990-12-03 update statutory_documents RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS
1990-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/90 FROM: RUTHERFORD COURT 255 MARKET STREET HYDE CHESHIRE SK14 1HE
1989-09-26 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1989-09-01 update statutory_documents COMPANY NAME CHANGED KITLUTE LIMITED CERTIFICATE ISSUED ON 04/09/89
1989-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/89 FROM: 2 BACHES STREET LONDON N1 6UB
1989-05-26 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-05-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-05-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-05-23 update statutory_documents ALTER MEM AND ARTS 030589
1989-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION