RG BUILDING SERVICES (LEEDS) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-02 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-02 delete source_ip 104.27.174.51
2021-02-02 delete source_ip 104.27.175.51
2021-02-02 insert source_ip 104.21.85.225
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-15 update robots_txt_status www.rgbuilding.co.uk: 404 => 0
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-10 insert source_ip 172.67.211.221
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-16 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE VICTORIA JONES
2019-02-06 update statutory_documents CESSATION OF ROBERT JAMES GAY AS A PSC
2018-12-19 update website_status IndexPageFetchError => OK
2018-12-19 delete source_ip 185.52.53.249
2018-12-19 insert source_ip 104.27.174.51
2018-12-19 insert source_ip 104.27.175.51
2018-12-19 update robots_txt_status www.rgbuilding.co.uk: 200 => 404
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-10 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-05 update website_status OK => IndexPageFetchError
2018-06-07 delete address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE LS27 8NS
2018-06-07 insert address 1 VICTORIA COURT, BANK SQUARE MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 9SE
2018-06-07 update registered_address
2018-05-24 update statutory_documents DIRECTOR APPOINTED KATIE VICTORIA JONES
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE LS27 8NS
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GAY
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL GAY
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-28 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-10 delete source_ip 185.52.53.245
2016-09-10 insert source_ip 185.52.53.249
2016-06-06 update statutory_documents DIRECTOR APPOINTED MARK JOHN JONES
2016-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL GAY
2016-05-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-30 update statutory_documents 07/02/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-24 delete source_ip 192.185.148.87
2015-06-24 insert source_ip 185.52.53.245
2015-06-24 update robots_txt_status www.rgbuilding.co.uk: 0 => 200
2015-05-17 update robots_txt_status www.rgbuilding.co.uk: 200 => 0
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-17 update statutory_documents 07/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 8NS
2014-03-07 insert address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE LS27 8NS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-20 update statutory_documents 07/02/14 FULL LIST
2013-11-15 delete source_ip 50.22.18.221
2013-11-15 insert source_ip 192.185.148.87
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 20 IBBETSON OVAL, CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7RY
2013-06-26 insert address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 8NS
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 20 IBBETSON OVAL, CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7RY
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL GAY / 30/05/2013
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAY / 30/05/2013
2013-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL GAY / 30/05/2013
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-26 update statutory_documents 07/02/13 FULL LIST
2012-07-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 07/02/12 FULL LIST
2011-10-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 07/02/11 FULL LIST
2010-12-10 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-19 update statutory_documents ADOPT ARTICLES 26/03/2010
2010-04-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19 update statutory_documents SECTION 175 AUTHORISED 26/03/2010
2010-03-05 update statutory_documents 07/02/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL GAY / 05/03/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAY / 05/03/2010
2009-12-10 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-11-23 update statutory_documents SAIL ADDRESS CREATED
2009-02-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-05 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-07 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2005-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-08 update statutory_documents DIRECTOR RESIGNED
2005-02-08 update statutory_documents SECRETARY RESIGNED
2005-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION