RACE RECYCLING - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHN REES / 19/04/2023
2023-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VAUGHN REES / 19/04/2023
2023-04-14 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHN REES
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2018-02-28 => 2021-08-30
2022-08-07 update accounts_next_due_date 2020-08-30 => 2023-05-30
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-04 update statutory_documents 30/08/19 UNAUDITED ABRIDGED
2022-07-04 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents FIRST GAZETTE
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-11 update statutory_documents FIRST GAZETTE
2020-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-01 update statutory_documents FIRST GAZETTE
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-28 => 2020-08-30
2020-06-07 update account_ref_day 31 => 30
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-28
2020-05-28 update statutory_documents PREVSHO FROM 31/08/2019 TO 30/08/2019
2019-12-07 update account_ref_day 28 => 31
2019-12-07 update account_ref_month 2 => 8
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-05-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-27 update statutory_documents PREVEXT FROM 28/02/2019 TO 31/08/2019
2019-08-30 delete address Unit 16 Waterside Business Park Hadfield High Peak SK13 1BE
2019-08-30 delete address Unit 16 Waterside Business Park Hadfield, Glossop Derbyshire SK13 1BE
2019-08-30 delete source_ip 217.160.0.206
2019-08-30 insert address Peakdale House Brookfield Industrial Estate Peakdale Road GLOSSOP SK13 6LQ
2019-08-30 insert source_ip 217.160.0.174
2019-08-30 update primary_contact Unit 16 Waterside Business Park Hadfield, Glossop Derbyshire SK13 1BE => Peakdale House Brookfield Industrial Estate Peakdale Road GLOSSOP SK13 6LQ
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE REES / 01/11/2016
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-22 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE REES / 18/04/2017
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-23 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-26 delete source_ip 217.160.231.52
2016-08-26 insert source_ip 217.160.0.206
2016-04-23 delete source_ip 217.160.200.217
2016-04-23 insert source_ip 217.160.231.52
2015-12-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-20 update statutory_documents 19/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-02 update statutory_documents DIRECTOR APPOINTED MR VAUGHN REES
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH REES
2015-10-13 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-22 update statutory_documents 19/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-10-31 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-10 delete source_ip 82.165.96.159
2014-10-10 insert source_ip 217.160.200.217
2014-08-07 update account_ref_day 31 => 28
2014-08-07 update account_ref_month 10 => 2
2014-08-07 update accounts_next_due_date 2014-07-31 => 2014-11-30
2014-07-04 update statutory_documents PREVEXT FROM 31/10/2013 TO 28/02/2014
2014-01-20 update website_status OK => NoTargetPages
2014-01-07 delete address UNIT 1 11 EAGLE PARADE BUXTON DERBYSHIRE ENGLAND SK17 6EQ
2014-01-07 insert address UNIT 1 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6EQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-10 update statutory_documents 19/11/13 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
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 delete sic_code 99999 - Dormant Company
2013-06-23 insert sic_code 38320 - Recovery of sorted materials
2013-06-23 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-19 update statutory_documents 19/11/12 FULL LIST
2012-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-08 update statutory_documents PREVSHO FROM 30/11/2011 TO 31/10/2011
2011-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SPA HOUSE HARTINGTON ROAD BUXTON DERBYSHIRE SK17 6JQ UNITED KINGDOM
2011-11-25 update statutory_documents 19/11/11 FULL LIST
2011-11-15 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JANE REES
2011-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAUGHN REES
2010-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION