Date | Description |
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 |