WD ROBERTS TARMACADAM - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 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
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-12-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-06 delete source_ip 95.154.210.100
2022-08-06 insert source_ip 15.197.142.173
2022-08-06 insert source_ip 3.33.152.147
2022-08-06 update robots_txt_status www.wd-roberts.co.uk: 404 => 200
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 update website_status FlippedRobots => Disallowed
2021-02-13 update website_status OK => FlippedRobots
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
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID ROBERTS / 16/09/2019
2020-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KELLY MARIE ROBERTS / 16/09/2019
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2019-10-07 insert address 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE UNITED KINGDOM LE10 3DR
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2019-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID ROBERTS / 16/09/2019
2019-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE ROBERTS / 16/09/2019
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update website_status FlippedRobots => Disallowed
2018-09-15 update website_status OK => FlippedRobots
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-19 delete source_ip 212.113.129.72
2017-06-19 insert source_ip 95.154.210.100
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID ROBERTS / 05/04/2016
2017-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE ROBERTS / 05/04/2016
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-19 insert general_emails in..@wdroberts.co.uk
2016-06-19 delete index_pages_linkeddomain aggregate.com
2016-06-19 delete index_pages_linkeddomain forestgarden.co.uk
2016-06-19 delete index_pages_linkeddomain plaspave.co.uk
2016-06-19 delete index_pages_linkeddomain stonemarket.co.uk
2016-06-19 delete index_pages_linkeddomain tarmac.co.uk
2016-06-19 insert address 77 Hollycroft Hinckley Leicestershire LE10 0HF
2016-06-19 insert email in..@wdroberts.co.uk
2016-05-14 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-05-14 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-03-11 update statutory_documents 20/01/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-04-08 delete address MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2015-04-08 insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2015-03-12 update statutory_documents 20/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 5HL
2014-03-08 insert address MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-08 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-21 update statutory_documents 20/01/14 FULL LIST
2013-11-28 delete contact_pages_linkeddomain wrightsigns.co.uk
2013-11-28 delete index_pages_linkeddomain wrightsigns.co.uk
2013-11-28 delete source_ip 98.129.229.199
2013-11-28 insert source_ip 212.113.129.72
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 43210 - Electrical installation
2013-06-25 insert sic_code 42110 - Construction of roads and motorways
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-10-20 => 2013-12-31
2013-02-07 update statutory_documents 20/01/13 FULL LIST
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2012-01-20 update statutory_documents 20/01/12 FULL LIST
2011-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION