RESTCLOCK LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-09 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-03-13 update statutory_documents SECRETARY APPOINTED MRS SHARON ANN O'SULLIVAN
2018-03-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROYSTON O'SULLIVAN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-19 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2017-08-07 update account_ref_month 8 => 9
2017-08-07 update accounts_next_due_date 2018-05-30 => 2018-06-30
2017-07-27 update statutory_documents CURREXT FROM 30/08/2017 TO 30/09/2017
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-30 => 2016-08-30
2017-04-27 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-02-20 update statutory_documents 30/08/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address UNITS 10-16 BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ
2016-06-08 insert address UNITS 10-14 BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS ENGLAND B66 2BZ
2016-06-08 update accounts_last_madeup_date 2014-08-30 => 2015-08-30
2016-06-08 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-16 update statutory_documents 30/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNITS 10-16 BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ
2016-05-13 update statutory_documents 30/04/16 FULL LIST
2015-10-08 delete address UNIT4, HYLTON COURT 27 HYLTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HJ
2015-10-08 insert address UNITS 10-16 BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ
2015-10-08 update registered_address
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT4, HYLTON COURT 27 HYLTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HJ
2015-07-08 update accounts_last_madeup_date 2013-08-30 => 2014-08-30
2015-07-08 update accounts_next_due_date 2015-05-30 => 2016-05-30
2015-07-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-06-24 update statutory_documents 30/08/14 TOTAL EXEMPTION SMALL
2015-06-23 update statutory_documents 30/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-08-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-05-30
2014-09-29 update statutory_documents 30/08/13 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_month 9 => 8
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-30
2014-06-30 update statutory_documents PREVSHO FROM 30/09/2013 TO 30/08/2013
2014-06-07 delete address 41 BOSWORTH CLOSE DUDLEY WEST MIDLANDS ENGLAND DY3 1BJ
2014-06-07 insert address UNIT4, HYLTON COURT 27 HYLTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 41 BOSWORTH CLOSE DUDLEY WEST MIDLANDS DY3 1BJ ENGLAND
2014-05-30 update statutory_documents 30/04/14 FULL LIST
2013-11-07 delete address CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE
2013-11-07 insert address 41 BOSWORTH CLOSE DUDLEY WEST MIDLANDS ENGLAND DY3 1BJ
2013-11-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-11-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-10-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE
2013-10-01 update statutory_documents 30/04/13 FULL LIST
2012-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-15 update statutory_documents 30/04/12 FULL LIST
2012-02-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-08 update statutory_documents SECRETARY APPOINTED MR ROYSTON WAYNE O'SULLIVAN
2012-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BONE
2012-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET BONE
2012-01-05 update statutory_documents DIRECTOR APPOINTED MR ROYSTON WAYNE O'SULLIVAN
2011-06-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents 30/04/11 FULL LIST
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-09 update statutory_documents 30/04/10 FULL LIST
2010-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY BONE / 30/04/2010
2010-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 8 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY
2009-06-14 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-06-14 update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-17 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1ST FLOOR DOMINIONS HOUSE NORTH CARDIFF CF10 2AR
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-10 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-08 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-01 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 6JS
2003-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-05-29 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2001-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-07 update statutory_documents NEW SECRETARY APPOINTED
2001-07-03 update statutory_documents DIRECTOR RESIGNED
2001-07-03 update statutory_documents SECRETARY RESIGNED
2001-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION