REVEL OUTDOORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 1 => 2
2024-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WIGHTMAN / 10/01/2024
2024-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH WIGHTMAN / 10/01/2024
2024-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES
2024-01-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 update website_status OK => NoTargetPages
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HENDERSON WIGHTMAN / 06/04/2016
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE WIGHTMAN / 06/04/2016
2022-05-09 delete sales_emails or..@reveloutdoors.co.uk
2022-05-09 delete support_emails te..@reveloutdoors.co.uk
2022-05-09 delete address 19-20 Brentgovel Street, Bury St. Edmunds, Suffolk, IP33 1EB, UK
2022-05-09 delete email or..@reveloutdoors.co.uk
2022-05-09 delete email te..@reveloutdoors.co.uk
2022-05-09 insert address Unit H5, Risby Business Park, Newmarket Road, Bury St. Edmunds, Suffolk, IP28 6RD, UK
2022-05-09 update primary_contact 19-20 Brentgovel Street, Bury St. Edmunds, Suffolk, IP33 1EB, UK => Unit H5, Risby Business Park, Newmarket Road, Bury St. Edmunds, Suffolk, IP28 6RD, UK
2022-05-07 delete address 19-20 BRENTGOVEL STREET BURY ST. EDMUNDS SUFFOLK IP33 1EB
2022-05-07 insert address UNIT H5 RISBY BUSINESS PARK NEWMARKET ROAD, RISBY BURY ST EDMUNDS SUFFOLK ENGLAND IP28 6RD
2022-05-07 update registered_address
2022-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM 19-20 BRENTGOVEL STREET BURY ST. EDMUNDS SUFFOLK IP33 1EB
2022-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM UNIT H5 UNIT H5, RISBY BUSINESS PARK, NEWMARKET ROAD, RISBY BURY ST. EDMUNDS SUFFOLK IP28 6RD UNITED KINGDOM
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060433440003
2021-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-06 delete source_ip 185.119.173.40
2020-08-06 insert source_ip 35.214.14.166
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update website_status OK => NoTargetPages
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-16 delete index_pages_linkeddomain youtube.com
2017-01-22 delete about_pages_linkeddomain sfilms.ru
2017-01-22 delete contact_pages_linkeddomain helmutillner.com
2017-01-22 delete index_pages_linkeddomain coophecmontreal.com
2017-01-22 delete source_ip 185.119.173.36
2017-01-22 insert index_pages_linkeddomain youtube.com
2017-01-22 insert source_ip 185.119.173.40
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 insert about_pages_linkeddomain sfilms.ru
2016-11-23 insert contact_pages_linkeddomain helmutillner.com
2016-11-23 insert index_pages_linkeddomain coophecmontreal.com
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-21 delete source_ip 95.142.152.194
2016-06-21 insert source_ip 185.119.173.36
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-15 delete about_pages_linkeddomain cyclescheme.co.uk
2016-01-15 delete contact_pages_linkeddomain cyclescheme.co.uk
2016-01-15 delete email bu..@reveloutdoors.co.uk
2016-01-15 delete index_pages_linkeddomain cyclescheme.co.uk
2016-01-15 insert address 19-20 Brentgovel Street, Bury St. Edmunds, Suffolk, IP33 1EB, UK
2016-01-15 insert phone +44 (0)1284 761954
2016-01-15 insert registration_number 06043344
2016-01-15 insert vat 902206082
2016-01-07 update statutory_documents 05/01/16 FULL LIST
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 delete index_pages_linkeddomain klmtbracing.com
2015-07-14 insert index_pages_linkeddomain klmtbracing.com
2015-04-15 delete source_ip 109.109.131.93
2015-04-15 insert source_ip 95.142.152.194
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 05/01/15 FULL LIST
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 19-20 BRENTGOVEL STREET BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP33 1EB
2014-02-07 insert address 19-20 BRENTGOVEL STREET BURY ST. EDMUNDS SUFFOLK IP33 1EB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-08 update statutory_documents 05/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-05 delete address Shimano BB-9000 Dura Ace Road Bottom Bracket, HollowTe
2013-10-27 insert address Shimano BB-9000 Dura Ace Road Bottom Bracket, HollowTe
2013-09-18 update website_status FlippedRobots => OK
2013-09-18 delete source_ip 62.233.106.101
2013-09-18 insert source_ip 109.109.131.93
2013-08-27 update website_status OK => FlippedRobots
2013-06-24 delete address 1 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8DT
2013-06-24 insert address 19-20 BRENTGOVEL STREET BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP33 1EB
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-11 delete office_emails ne..@reveloutdoors.co.uk
2013-04-11 delete address 1 Old Station Road Newmarket Suffolk CB8 8DT
2013-04-11 delete email ne..@reveloutdoors.co.uk
2013-04-11 delete phone 01638 664897
2013-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 1 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8DT
2013-01-30 update statutory_documents 05/01/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 05/01/12 FULL LIST
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 05/01/11 FULL LIST
2010-11-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08 update statutory_documents 05/01/10 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WIGHTMAN / 08/01/2010
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH WIGHTMAN / 08/01/2010
2010-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH WIGHTMAN / 08/01/2010
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH GADD / 01/09/2008
2008-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM: ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ
2008-01-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-21 update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-16 update statutory_documents SECRETARY RESIGNED
2007-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION