Date | Description |
2024-04-09 |
delete service_pages_linkeddomain defra.gov.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-04-07 |
delete address SOUTH CLOSE ABBOTSHAM BIDEFORD ENGLAND EX39 5BL |
2023-04-07 |
insert address UNIT 4, CADDSDOWN BLUE CADDSDOWN INDUSTRIAL PARK BIDEFORD ENGLAND EX39 3GB |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
SOUTH CLOSE ABBOTSHAM
BIDEFORD
EX39 5BL
ENGLAND |
2022-12-20 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-22 |
update statutory_documents 14/07/22 STATEMENT OF CAPITAL GBP 50 |
2022-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-03-22 => 2022-12-29 |
2022-05-18 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2022-01-07 |
update account_ref_day 30 => 29 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-22 |
2021-12-22 |
update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2021-02-01 |
delete source_ip 104.28.16.164 |
2021-02-01 |
delete source_ip 104.28.17.164 |
2021-02-01 |
insert source_ip 104.21.32.9 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-10-22 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-20 |
delete address South Close
Greencliff
Abbotsham
EX39 5BL |
2020-09-20 |
delete address South Close, Abbotsham, Bideford EX39 5BL |
2020-09-20 |
delete source_ip 5.153.251.115 |
2020-09-20 |
insert source_ip 172.67.182.30 |
2020-09-20 |
insert source_ip 104.28.16.164 |
2020-09-20 |
insert source_ip 104.28.17.164 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-04 |
insert address South Close, Abbotsham, Bideford EX39 5BL |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-11-27 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-09 |
update statutory_documents ADOPT ARTICLES 19/09/2018 |
2018-09-21 |
update statutory_documents ADOPT ARTICLES 23/08/2018 |
2018-07-28 |
insert address South Close
Greencliff
Abbotsham
EX39 5BL |
2018-03-31 |
delete source_ip 46.101.87.183 |
2018-03-31 |
insert source_ip 5.153.251.115 |
2018-03-07 |
delete address 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE |
2018-03-07 |
insert address SOUTH CLOSE ABBOTSHAM BIDEFORD ENGLAND EX39 5BL |
2018-03-07 |
update registered_address |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
2018-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2018 FROM
24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK
BIDEFORD
DEVON
EX39 3BE |
2018-02-11 |
delete phone 01208 820007 |
2018-02-11 |
delete phone 01392 344411 |
2018-02-11 |
delete phone 01736 804155 |
2018-02-11 |
delete phone 01822 830006 |
2018-02-11 |
insert phone 01237 423798 |
2018-02-11 |
insert phone 01392 401428 |
2018-02-11 |
insert phone 01566 788197 |
2018-02-11 |
insert phone 01626 886286 |
2018-02-11 |
insert phone 01736 780348 |
2018-02-11 |
insert phone 01872 487849 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-21 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-11-18 |
delete source_ip 104.28.16.164 |
2017-11-18 |
delete source_ip 104.28.17.164 |
2017-11-18 |
insert source_ip 46.101.87.183 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-02-09 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2017-01-09 |
update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
delete index_pages_linkeddomain inventivemarketing.co.uk |
2016-08-08 |
delete source_ip 46.38.184.63 |
2016-08-08 |
insert source_ip 104.28.16.164 |
2016-08-08 |
insert source_ip 104.28.17.164 |
2016-08-08 |
update robots_txt_status www.rdwaterengineers.co.uk: 404 => 200 |
2016-05-13 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-22 |
update statutory_documents 25/02/16 FULL LIST |
2016-03-02 |
update statutory_documents R JENNINGS WAIVE RIGHTS OF PRE EMPTION 21/12/2015 |
2016-03-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2016-02-11 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA JONES |
2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE JENNINGS |
2016-01-10 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA JONES |
2016-01-05 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2015-06-28 |
delete phone 01208 221309 |
2015-06-28 |
delete phone 01237 423798 |
2015-06-28 |
delete phone 01637 800802 |
2015-06-28 |
delete phone 01736 800733 |
2015-06-28 |
delete phone 01752 423924 |
2015-06-28 |
delete phone 01822 664116 |
2015-06-28 |
delete phone 01872 304343 |
2015-06-28 |
insert phone 01208221342 |
2015-06-28 |
insert phone 01392 344411 |
2015-06-28 |
insert phone 01736 804155 |
2015-06-28 |
insert phone 01752 427155 |
2015-06-28 |
insert phone 01822 664335 |
2015-06-28 |
insert phone 01872 304195 |
2015-05-08 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-17 |
update statutory_documents 25/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-09-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-08-28 |
update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
update description |
2014-04-07 |
delete address 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON UNITED KINGDOM EX39 3BE |
2014-04-07 |
insert address 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-18 => 2014-12-30 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-03-11 |
update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL |
2014-03-05 |
update statutory_documents 25/02/14 FULL LIST |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-03-18 |
2013-12-18 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013 |
2013-09-23 |
insert phone 01208 221309 |
2013-09-23 |
insert phone 01637 800802 |
2013-09-23 |
insert phone 01736 800733 |
2013-09-23 |
insert phone 01752 423924 |
2013-09-23 |
insert phone 01822 664116 |
2013-09-23 |
insert phone 01872 304343 |
2013-09-03 |
delete source_ip 109.228.16.145 |
2013-09-03 |
insert index_pages_linkeddomain inventivemarketing.co.uk |
2013-09-03 |
insert source_ip 46.38.184.63 |
2013-09-03 |
update robots_txt_status www.rdwaterengineers.co.uk: 200 => 404 |
2013-06-29 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-23 |
update website_status OK => DNSError |
2013-03-28 |
update statutory_documents 25/02/13 FULL LIST |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 76 |
2012-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
24 FARM ROAD
BIDEFORD
DEVON
EX39 3BE
UNITED KINGDOM |
2012-03-14 |
update statutory_documents 25/02/12 FULL LIST |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN JENNINGS / 25/02/2011 |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012 |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GAVIN JENNINGS / 25/02/2011 |
2012-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012 |
2011-11-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-07 |
update statutory_documents 25/02/11 FULL LIST |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010 |
2011-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010 |
2011-03-10 |
update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011 |
2011-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
89 OAKLANDS
BIDEFORD
EX39 3HW
UNITED KINGDOM |
2010-04-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |