REDWOOD STONE FOLLY & GARDEN LIMITED - History of Changes


DateDescription
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
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-04-07 delete address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8FA
2023-04-07 insert address COUNTY GATE COUNTY WAY TROWBRIDGE WILTSHIRE ENGLAND BA14 7FJ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA ENGLAND
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-05-16 insert projects_pages_linkeddomain royleforestweddings.co.uk
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
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-05-10 update statutory_documents DIRECTOR APPOINTED MRS JILL ROSEMARY GARFIELD REDWOOD
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12 delete source_ip 77.68.64.11
2020-10-12 insert source_ip 35.246.71.242
2020-10-12 update robots_txt_status redwoodstone.com: 404 => 200
2020-10-12 update robots_txt_status www.redwoodstone.com: 404 => 200
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-19 delete index_pages_linkeddomain itv.com
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09 insert index_pages_linkeddomain itv.com
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2018-10-10 delete source_ip 81.31.121.138
2018-10-10 insert source_ip 77.68.64.11
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
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY REDWOOD
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2016-03-01 => 2016-06-24
2016-07-07 update returns_next_due_date 2017-03-29 => 2017-07-22
2016-06-24 update statutory_documents 24/06/16 FULL LIST
2016-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN REDWOOD
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-27 update statutory_documents 01/03/16 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
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address THE STONEWORKS WEST HORRINGTON WELLS SOMERSET BA5 3EH
2015-04-07 insert address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8FA
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM THE STONEWORKS WEST HORRINGTON WELLS SOMERSET BA5 3EH
2015-03-02 update statutory_documents 01/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-05-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-04-01 update statutory_documents 01/03/14 FULL LIST
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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-09 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-17 update statutory_documents 01/03/13 FULL LIST
2012-12-14 insert person Chelsea Gold
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 01/03/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY REDWOOD / 29/10/2011
2012-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REDWOOD / 01/03/2012
2012-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY REDWOOD / 29/10/2011
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 01/03/11 FULL LIST
2011-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-11 update statutory_documents FIRST GAZETTE
2010-12-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 01/03/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REDWOOD / 01/03/2010
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY REDWOOD / 01/03/2010
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY REDWOOD / 11/10/2007
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/2007 TO 31/12/2007
2008-03-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/03/2007
2007-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/07 FROM: CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2007-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION