RED KITE RECYCLING - History of Changes


DateDescription
2024-06-04 insert service_pages_linkeddomain www.gov.uk
2024-06-04 update website_status FlippedRobots => OK
2023-09-23 update website_status FailedRobots => FlippedRobots
2023-09-05 update website_status FlippedRobots => FailedRobots
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOLYON ROE / 05/07/2023
2023-04-23 update website_status FlippedRobots => FailedRobots
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-30 update website_status OK => FlippedRobots
2023-02-20 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON ROE / 14/04/2022
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-22 delete about_pages_linkeddomain blooberrydesign.co.uk
2022-04-22 delete contact_pages_linkeddomain blooberrydesign.co.uk
2022-04-22 delete index_pages_linkeddomain blooberrydesign.co.uk
2022-04-22 delete phone 0845 8381235
2022-04-22 delete service_pages_linkeddomain blooberrydesign.co.uk
2022-04-22 delete terms_pages_linkeddomain blooberrydesign.co.uk
2022-04-22 insert about_pages_linkeddomain blooberrycreative.co.uk
2022-04-22 insert contact_pages_linkeddomain blooberrycreative.co.uk
2022-04-22 insert index_pages_linkeddomain blooberrycreative.co.uk
2022-04-22 insert service_pages_linkeddomain blooberrycreative.co.uk
2022-04-22 insert terms_pages_linkeddomain blooberrycreative.co.uk
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-30 delete address HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7UU
2020-10-30 insert address HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE ENGLAND OX44 7RW
2020-10-30 update registered_address
2020-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7UU
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-23 delete source_ip 84.18.206.205
2018-12-23 insert source_ip 84.18.206.207
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-12 delete address 47 Meadow Close, Farmoor,Oxford OX2 9PA
2018-08-12 insert about_pages_linkeddomain redkiterecycling.azurewebsites.net
2018-08-12 insert address Hampden House, Monument Business Park, Chalgrove, OX44 7RW
2018-08-12 insert contact_pages_linkeddomain redkiterecycling.azurewebsites.net
2018-08-12 insert index_pages_linkeddomain redkiterecycling.azurewebsites.net
2018-08-12 insert service_pages_linkeddomain redkiterecycling.azurewebsites.net
2018-08-12 insert terms_pages_linkeddomain redkiterecycling.azurewebsites.net
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-07-10 delete source_ip 84.18.211.25
2017-07-10 insert source_ip 84.18.206.205
2017-07-10 update robots_txt_status www.redkiterecycling.com: 404 => 200
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-14 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOLYON ROE / 22/01/2016
2015-11-02 update website_status OK => FlippedRobots
2015-09-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-19 update statutory_documents 07/08/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE ENGLAND OX44 7UU
2014-09-07 insert address HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7UU
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-07 update statutory_documents 07/08/14 FULL LIST
2014-08-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-10-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-03 update statutory_documents 07/08/13 FULL LIST
2013-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE ROE
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 delete address 47 MEADOW CLOSE FARMOOR OXFORD OXFORDSHIRE OX2 9PA
2013-06-22 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-22 insert address HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE ENGLAND OX44 7UU
2013-06-22 insert sic_code 38320 - Recovery of sorted materials
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 47 MEADOW CLOSE FARMOOR OXFORD OXFORDSHIRE OX2 9PA
2012-08-07 update statutory_documents 07/08/12 FULL LIST
2012-03-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 07/08/11 FULL LIST
2011-05-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 07/08/10 FULL LIST
2010-04-09 update statutory_documents COMPANY NAME CHANGED RED KITE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 09/04/10
2010-03-10 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-17 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2007-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/11/08
2007-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-28 update statutory_documents NEW SECRETARY APPOINTED
2007-08-28 update statutory_documents DIRECTOR RESIGNED
2007-08-28 update statutory_documents SECRETARY RESIGNED
2007-08-16 update statutory_documents COMPANY NAME CHANGED REDKITE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/08/07
2007-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION