RJM COMMERCIALS - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MCDONALD / 19/04/2023
2023-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MCDONALD / 19/04/2023
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MCDONALD / 05/01/2023
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN RANKIN / 05/01/2023
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-07-10 delete address Hill House Industrial Estate Bunwell Road Besthorpe Norfolk NR17 2LR
2022-07-10 insert address Commercial house Snetterton Business Park Harling Road Snetterton Norfolk NR16 2JU
2022-07-10 update primary_contact Hill House Industrial Estate, Bunwell Road, Besthorpe, Norfolk, NR17 2LR => Commercial house Snetterton Business Park Harling Road Snetterton Norfolk NR16 2JU
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-09 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-08-09 update account_category null => UNAUDITED ABRIDGED
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-14 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-05 delete source_ip 80.82.119.121
2019-11-05 insert source_ip 80.82.119.122
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-06 update person_description Jamie McDonald => Jamie McDonald
2019-07-06 update person_title Jamie McDonald: Director => Transport Manager; Director
2018-11-07 delete sic_code 45190 - Sale of other motor vehicles
2018-11-07 insert sic_code 49410 - Freight transport by road
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-09 delete address 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX
2018-08-09 insert address 65 DEREHAM ROAD SCARNING DEREHAM NORFOLK ENGLAND NR19 2PT
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-09 update registered_address
2018-08-07 insert industry_tag Transport solution
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX
2018-02-02 delete contact_pages_linkeddomain datatechdtp.co.uk
2018-02-02 delete index_pages_linkeddomain datatechdtp.co.uk
2018-02-02 delete person Amie West
2018-02-02 delete person Bussey Hawes
2018-02-02 delete service_pages_linkeddomain datatechdtp.co.uk
2018-02-02 update person_description Greg Southall => Greg Southall
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-09 insert person Amie West
2017-01-22 delete person Amie West
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-11 insert person Amie West
2016-09-11 insert person Bussey Hawes
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-16 delete index_pages_linkeddomain rjmconsultants.co.uk
2016-03-14 update website_status OK => DomainNotFound
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN RANKIN
2016-01-18 delete person Ian Sawley
2015-12-01 insert index_pages_linkeddomain rjmconsultants.co.uk
2015-11-08 update returns_last_madeup_date 2014-10-08 => 2015-10-07
2015-11-08 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-10-12 update statutory_documents 07/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-10-07 => 2014-10-08
2015-04-22 update statutory_documents 08/10/14 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-09 update statutory_documents 07/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-11 insert index_pages_linkeddomain datatechdtp.co.uk
2014-07-11 update description
2013-11-07 delete address 24E NORWICH STREET DEREHAM NORFOLK UNITED KINGDOM NR19 1BX
2013-11-07 insert address 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-17 update statutory_documents 07/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-07 => 2013-07-31
2012-10-08 update statutory_documents 07/10/12 FULL LIST
2012-07-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 07/10/11 FULL LIST
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MCDONALD / 31/10/2011
2011-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE MCDONALD
2010-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION