RL MOTOR SERVICES - History of Changes


DateDescription
2024-04-07 delete address THE GATE HOUSE 55A PLYMBRIDGE ROAD BORINGDON PARK PLYMOUTH DEVON UNITED KINGDOM PL7 4QG
2024-04-07 insert address UNIT 12 B GALILEO CLOSE PLYMPTON PLYMOUTH DEVON PL7 4JW
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2024-03-24 delete source_ip 134.213.239.236
2024-03-24 insert source_ip 134.213.138.142
2024-02-15 update statutory_documents DIRECTOR APPOINTED KEVIN GOODMAN
2024-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2024 FROM THE GATE HOUSE 55A PLYMBRIDGE ROAD BORINGDON PARK PLYMOUTH DEVON PL7 4QG UNITED KINGDOM
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-10-15 delete phone 2020 (70)
2023-09-10 insert phone 2012 (62)
2023-09-10 insert phone 2020 (70)
2023-08-08 delete phone 2019 (19)
2023-06-03 delete phone 2015 (65)
2023-06-03 delete phone 2016 (65)
2023-04-19 insert phone 2016 (65)
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-18 delete phone 2021 (71)
2023-02-15 delete phone 2016 (66)
2023-02-15 insert phone 2021 (71)
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-11-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-01-20 insert phone 2017 (67)
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-23 insert phone 2012 (12)
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-21 insert phone 2017 (66)
2020-01-19 delete phone 2012 (12)
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD LAKEY / 08/03/2019
2019-05-15 delete phone 2014 (14)
2019-04-13 delete address Unit 12b Galileo Close, Plympton, Plymouth, Devon, PL4 4JW
2019-04-07 delete address 3 COT HILL PLYMPTON PLYMOUTH PL7 1SB
2019-04-07 insert address THE GATE HOUSE 55A PLYMBRIDGE ROAD BORINGDON PARK PLYMOUTH DEVON UNITED KINGDOM PL7 4QG
2019-04-07 update registered_address
2019-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 3 COT HILL PLYMPTON PLYMOUTH PL7 1SB
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAKEY / 08/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICKY MARIE LAKEY / 08/03/2019
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-05 update statutory_documents DIRECTOR APPOINTED VICKY MARIE LAKEY
2018-11-05 update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 100
2018-08-05 delete index_pages_linkeddomain clickdealer.co.uk
2018-08-05 delete registration_number 660897
2018-08-05 delete source_ip 37.220.94.70
2018-08-05 insert address Unit 12b Galileo Close, Plympton, Plymouth, Devon, PL4 4JW
2018-08-05 insert alias RL Motor Services Ltd
2018-08-05 insert index_pages_linkeddomain dragon2000.co.uk
2018-08-05 insert registration_number 07459057
2018-08-05 insert registration_number 667423
2018-08-05 insert source_ip 134.213.239.236
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-02 update website_status FlippedRobots => OK
2017-03-02 delete address Unit 12b Galileo Close Plympton Plymouth PL7 4JW
2017-03-02 delete alias RL Motor Services Ltd
2017-03-02 delete alias Starkwood Media Group
2017-03-02 delete index_pages_linkeddomain starkwoodmediagroup.com
2017-03-02 delete source_ip 83.138.157.137
2017-03-02 insert address Unit 12b Galileo Close Plympton Plymouth Devon PL7 4JW
2017-03-02 insert index_pages_linkeddomain clickdealer.co.uk
2017-03-02 insert source_ip 37.220.94.70
2017-03-02 insert vat 928853774
2017-03-02 update primary_contact Unit 12b Galileo Close, Plympton, Plymouth, PL7 4JW => Unit 12b Galileo Close Plympton Plymouth Devon PL7 4JW
2017-01-19 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-21 delete about_pages_linkeddomain photobucket.com
2016-02-11 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-02-11 update returns_next_due_date 2015-12-30 => 2016-12-30
2016-01-04 update statutory_documents 02/12/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-06 delete source_ip 168.63.55.154
2015-10-06 insert source_ip 83.138.157.137
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-22 update statutory_documents 02/12/14 FULL LIST
2014-12-11 delete address Unit 12 Galileo Close Plympton Plymouth PL7 4JW
2014-12-11 delete index_pages_linkeddomain studyson.co.uk
2014-12-11 delete source_ip 192.185.138.139
2014-12-11 insert address Unit 12B Galileo Close Plympton, Plymouth PL7 4JW
2014-12-11 insert alias Starkwood Media Group
2014-12-11 insert index_pages_linkeddomain starkwoodmediagroup.com
2014-12-11 insert source_ip 168.63.55.154
2014-12-11 update primary_contact Unit 12 Galileo Close Plympton Plymouth PL7 4JW => UNIT 12B GALILEO CLOSE, PLYMPTON, PLYMOUTH, PL7 4JW
2014-12-11 update robots_txt_status www.rlmotorservices.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address 3 COT HILL PLYMPTON PLYMOUTH UNITED KINGDOM PL7 1SB
2014-01-07 insert address 3 COT HILL PLYMPTON PLYMOUTH PL7 1SB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-02 update statutory_documents 02/12/13 FULL LIST
2013-11-15 delete source_ip 74.53.93.18
2013-11-15 insert source_ip 192.185.138.139
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-10 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_day 28 => 29
2013-06-22 update accounts_last_madeup_date null => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-09-02 => 2013-11-30
2013-06-20 update website_status ServerDown => OK
2013-05-18 update website_status OK => ServerDown
2013-02-27 insert phone 07584 029005
2012-12-17 update statutory_documents 02/12/12 FULL LIST
2012-10-25 delete phone 07970 408882
2012-08-31 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents PREVEXT FROM 28/02/2012 TO 29/02/2012
2012-03-05 update statutory_documents PREVSHO FROM 31/12/2012 TO 28/02/2012
2012-01-04 update statutory_documents 02/12/11 FULL LIST
2011-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAKEY / 02/12/2010
2011-02-14 update statutory_documents 02/12/10 STATEMENT OF CAPITAL GBP 50
2011-01-12 update statutory_documents DIRECTOR APPOINTED RICHARD LAKEY
2011-01-12 update statutory_documents 02/12/10 STATEMENT OF CAPITAL GBP 5
2010-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION